About

Registered Number: 01873033
Date of Incorporation: 19/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: 9-11 Stilebrook Road, Olney, Bucks, MK46 5EA

 

Projector Lifting Service Ltd was registered on 19 December 1984 and are based in Olney, it's status is listed as "Active". We do not know the number of employees at this company. There is only one director listed for this organisation. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROGERS, Adam 23 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 11 October 2017
MR04 - N/A 08 March 2017
MR04 - N/A 03 March 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 12 October 2016
MR01 - N/A 11 July 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 14 October 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 20 August 2013
AD01 - Change of registered office address 20 August 2013
AD01 - Change of registered office address 20 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 07 January 2013
SH01 - Return of Allotment of shares 16 August 2012
SH01 - Return of Allotment of shares 30 July 2012
SH01 - Return of Allotment of shares 25 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 06 January 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
MG01 - Particulars of a mortgage or charge 31 December 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 25 November 2008
287 - Change in situation or address of Registered Office 14 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 01 January 2007
288c - Notice of change of directors or secretaries or in their particulars 01 January 2007
288c - Notice of change of directors or secretaries or in their particulars 01 January 2007
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 01 February 2006
363s - Annual Return 11 December 2004
AA - Annual Accounts 15 November 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 25 June 1998
287 - Change in situation or address of Registered Office 10 March 1998
363s - Annual Return 11 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1997
RESOLUTIONS - N/A 01 September 1997
169 - Return by a company purchasing its own shares 01 September 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 09 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 15 March 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 16 July 1992
363b - Annual Return 06 May 1992
AA - Annual Accounts 07 May 1991
363a - Annual Return 07 May 1991
287 - Change in situation or address of Registered Office 05 April 1991
363 - Annual Return 31 January 1990
AA - Annual Accounts 31 January 1990
RESOLUTIONS - N/A 08 May 1989
288 - N/A 08 May 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 May 1989
288 - N/A 10 November 1988
288 - N/A 26 September 1988
RESOLUTIONS - N/A 22 July 1988
363 - Annual Return 22 July 1988
363 - Annual Return 22 July 1988
AA - Annual Accounts 22 July 1988
AA - Annual Accounts 22 July 1988
CERTNM - Change of name certificate 06 July 1988
AC05 - N/A 01 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2016 Outstanding

N/A

Debenture 24 December 2010 Fully Satisfied

N/A

Debenture 24 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.