Advanced company searchLink opens in new window

B S LIFT LIMITED

Company number NI067456

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)
22 Nov 2024 AA Group of companies' accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
21 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
03 Jul 2023 AD01 Registered office address changed from 2 2 Glenavy Road Upper Ballinderry Lisburn Antrim BT28 2EU United Kingdom to 2 Glenavy Road Upper Ballinderry Lisburn Antrim BT28 2EU on 3 July 2023
03 Jul 2023 AD01 Registered office address changed from 1 Flush Park Knockmore Road Lisburn BT28 2DX to 2 2 Glenavy Road Upper Ballinderry Lisburn Antrim BT28 2EU on 3 July 2023
22 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
20 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 30,180
09 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 26,827.78
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 26,817.78
04 Mar 2021 MA Memorandum and Articles of Association
04 Mar 2021 SH02 Sub-division of shares on 23 February 2021
04 Mar 2021 SH08 Change of share class name or designation
04 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2021 PSC08 Notification of a person with significant control statement
26 Feb 2021 AP01 Appointment of Mrs Sophie Clare Maxwell as a director on 23 February 2021
26 Feb 2021 AP01 Appointment of Mr Matthew William Smyth as a director on 23 February 2021
26 Feb 2021 PSC07 Cessation of Paul Henry Smyth as a person with significant control on 23 February 2021
26 Feb 2021 PSC07 Cessation of Brian James Bradford as a person with significant control on 23 February 2021
12 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates