- Company Overview for ELEVATE UK LIFTS LIMITED (09108279)
- Filing history for ELEVATE UK LIFTS LIMITED (09108279)
- People for ELEVATE UK LIFTS LIMITED (09108279)
- Charges for ELEVATE UK LIFTS LIMITED (09108279)
- More for ELEVATE UK LIFTS LIMITED (09108279)
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) |
---|---|---|---|
03 Jan 2022 | PSC04 | Change of details for Mrs Harriet Ellen Taylor as a person with significant control on 2 January 2022 | |
03 Jan 2022 | PSC04 | Change of details for Mr Adam Taylor as a person with significant control on 2 January 2022 | |
03 Jan 2022 | AD01 | Registered office address changed from 61 Uplands Avenue Rowley Regis West Midlands B65 9PX England to Bankside Studios Parkes Passage Stourport on Severn Worcestershire DY13 9EA on 3 January 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
15 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
27 May 2020 | MR04 | Satisfaction of charge 091082790003 in full | |
26 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Feb 2020 | AP01 | Appointment of Mrs Harriet Ellen Taylor as a director on 18 February 2020 | |
17 Feb 2020 | CH03 | Secretary's details changed for Miss Harriet Ellen Snape on 21 April 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
25 Oct 2019 | PSC01 | Notification of Harriet Ellen Taylor as a person with significant control on 1 June 2019 | |
25 Oct 2019 | PSC07 | Cessation of Paul Dawe as a person with significant control on 31 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Paul Dawe as a director on 31 January 2019 | |
08 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
27 Dec 2018 | CH01 | Director's details changed for Mr Paul Dawe on 20 December 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
21 Nov 2017 | MR04 | Satisfaction of charge 091082790001 in full | |
15 Nov 2017 | MR04 | Satisfaction of charge 091082790002 in full | |
06 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
01 Aug 2017 | AP03 | Appointment of Miss Harriet Ellen Snape as a secretary on 1 August 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 137 Glenavon Road Birmingham B14 5BT England to 61 Uplands Avenue Rowley Regis West Midlands B65 9PX on 1 August 2017 | |
01 Mar 2017 | MR01 | Registration of charge 091082790003, created on 27 February 2017 | |
22 Dec 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2016 |