Advanced company searchLink opens in new window

EMS LIFTS LIMITED

Company number 06427222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 4 December 2024
  • GBP 26,554
31 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with updates
20 May 2024 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 26,553
12 Feb 2024 CH03 Secretary's details changed for Andrew Tony Devereux on 10 January 2022
13 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with updates
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 26,453
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 26,452
03 May 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
11 Feb 2022 AP01 Appointment of Mr. Greg Muir as a director on 10 February 2022
11 Feb 2022 AP01 Appointment of Mr. Andrew Tony Devereux as a director on 10 January 2022
31 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
25 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Feb 2021 SH06 Cancellation of shares. Statement of capital on 22 December 2020
  • GBP 26,451
01 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Entering into mra contract is in the best intersts of the company and and will promote the success of the company for the benefit of its members as a whole 22/12/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 52,551
08 Jan 2021 AP01 Appointment of Mr. Alexander Muir as a director on 14 December 2020
08 Jan 2021 AP01 Appointment of Mr. Matthew Stephen Armstrong as a director on 14 December 2020
31 Dec 2020 PSC04 Change of details for Mr Jonathan William Muir as a person with significant control on 22 December 2020
31 Dec 2020 PSC07 Cessation of Michael Reginald Armstrong as a person with significant control on 22 December 2020
23 Dec 2020 TM01 Termination of appointment of Michael Reginald Armstrong as a director on 22 December 2020
27 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates