Advanced company searchLink opens in new window

ALLIED LIFT SERVICES DIVISION (UK) LTD

Company number 04570983

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 May 2024 AA Accounts for a small company made up to 31 December 2023
22 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
21 Jul 2023 MR04 Satisfaction of charge 2 in full
03 Apr 2023 AA Accounts for a small company made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
02 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2022 MA Memorandum and Articles of Association
02 Nov 2022 AD01 Registered office address changed from Office 3 the Barn Pasture Lane Business Centre Pasture Lane, Rainford Mersyside WA11 8PU to The Barn Pasture Lane Rainford St. Helens WA11 8PU on 2 November 2022
31 Oct 2022 PSC02 Notification of Pure Lift Group Limited as a person with significant control on 11 October 2022
31 Oct 2022 PSC07 Cessation of Enterprise Solutions Holdings Limited as a person with significant control on 11 October 2022
31 Oct 2022 AP01 Appointment of Mr Ian Newman as a director on 11 October 2022
31 Oct 2022 AP01 Appointment of Mr Paul Dixon as a director on 11 October 2022
31 Oct 2022 TM01 Termination of appointment of Simon James Wood as a director on 11 October 2022
31 Oct 2022 TM02 Termination of appointment of John Joseph Clifford as a secretary on 11 October 2022
31 Oct 2022 TM01 Termination of appointment of John Joseph Clifford as a director on 11 October 2022
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
15 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
25 Mar 2021 PSC02 Notification of Enterprise Solutions Holdings Limited as a person with significant control on 19 March 2021
24 Mar 2021 TM01 Termination of appointment of Andrew James Jeffers as a director on 19 March 2021
24 Mar 2021 PSC07 Cessation of Andrew James Jeffers as a person with significant control on 19 March 2021
24 Mar 2021 AP01 Appointment of Mr Simon James Wood as a director on 19 March 2021
24 Mar 2021 AP03 Appointment of Mr John Joseph Clifford as a secretary on 19 March 2021