(AD01) Address change date: 2023/04/14. New Address: 1 the Oasis Meadowhall Centre Sheffield S9 1EP. Previous address: 7 Moorhead Lane Shipley BD18 4JH England
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/12/06. New Address: 7 Moorhead Lane Shipley BD18 4JH. Previous address: 7 Main Street Cross Hills Keighley BD20 8TA England
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 5th, August 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 5th, August 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2021/05/31, originally was 2021/07/31.
filed on: 17th, July 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/06/21. New Address: 7 Main Street Cross Hills Keighley BD20 8TA. Previous address: 7 Moorhead Lane Shipley BD18 4JH England
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed vr lifts LTDcertificate issued on 20/06/22
filed on: 20th, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2022/06/17 - the day director's appointment was terminated
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/06/17.
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/06/17 - the day director's appointment was terminated
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 25th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2020/01/31 to 2020/07/31
filed on: 4th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(4 pages)
|
(TM02) 2019/02/05 - the day secretary's appointment was terminated
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 14th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 12th, July 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2017/06/14. New Address: 7 Moorhead Lane Shipley BD18 4JH. Previous address: 9 Moorhead Lane, Saltaire Shipley West Yorkshire BD18 4JH
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/01/30 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 24th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/01/30 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 30th, April 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2014/01/30 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/02/12
capital
|
|
(AP01) New director appointment on 2013/11/01.
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 21st, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 2013/01/30 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 17th, October 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed lucrative lifts LIMITEDcertificate issued on 27/06/12
filed on: 27th, June 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/06/26
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2012/01/30 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 1st, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/01/30 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 18th, May 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010/02/04 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/01/30 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on 2010/02/04
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/01/31
filed on: 3rd, November 2009
| accounts
|
Free Download
(2 pages)
|
(288b) On 2009/07/03 Appointment terminated director
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/07/03 Director appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed p t plant hire LIMITEDcertificate issued on 03/07/09
filed on: 2nd, July 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On 2009/05/20 Secretary appointed
filed on: 20th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/05/20 Director appointed
filed on: 20th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/05/20 Appointment terminated director
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/05/20 Appointment terminated secretary
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/05/18 with shareholders record
filed on: 18th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008/11/14 Director appointed
filed on: 14th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/11/12 Secretary appointed
filed on: 12th, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/01/31 Director resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/31 Secretary resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/31 Secretary resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/31 Director resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, January 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 30th, January 2008
| incorporation
|
Free Download
(13 pages)
|