Advanced company searchLink opens in new window

VERSALIFT UNITED KINGDOM LIMITED

Company number 02888311

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)
11 Dec 2017 AP01 Appointment of Curt Howell as a director on 13 November 2017
11 Dec 2017 AP01 Appointment of Kim Jensen as a director on 13 November 2017
11 Dec 2017 AP01 Appointment of Jay Jeffrey as a director on 13 November 2017
11 Dec 2017 TM02 Termination of appointment of Siobhan Anne Shaw as a secretary on 1 February 2017
07 Dec 2017 TM01 Termination of appointment of Stephen O'flaherty as a director on 1 February 2017
07 Dec 2017 TM01 Termination of appointment of Cameron David William Burnett as a director on 31 August 2017
07 Dec 2017 TM01 Termination of appointment of Ciaran Mahon as a director on 1 February 2017
26 Sep 2017 AA Full accounts made up to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
24 Aug 2016 TM01 Termination of appointment of Nigel O Flaherty as a director on 9 July 2016
18 Jul 2016 TM01 Termination of appointment of Thomas O`Dowd as a director on 29 April 2016
18 Jul 2016 AP03 Appointment of Ms. Siobhan Anne Shaw as a secretary on 29 April 2016
18 Jul 2016 TM02 Termination of appointment of Ciaran Mahon as a secretary on 29 April 2016
26 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,300,000
21 Sep 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 AP01 Appointment of Mr Andrew David Bray as a director on 30 March 2015
10 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,300,000
03 Feb 2015 AP03 Appointment of Mr. Ciaran Mahon as a secretary on 20 May 2014
03 Feb 2015 TM02 Termination of appointment of Eamon Patrick Farrell as a secretary on 20 May 2014
24 Sep 2014 AA Full accounts made up to 31 December 2013
16 Sep 2014 TM01 Termination of appointment of Stephen Couling as a director on 31 August 2014
16 Sep 2014 AP01 Appointment of Mr Cameron David William Burnett as a director on 1 September 2014
06 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,300,000
20 Sep 2013 AA Full accounts made up to 31 December 2012