UNIVERSAL LIFT SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 02996176 |
Category | Private Limited Company |
Incorporated | 29 Nov 1994 |
Age | 29 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
UNIVERSAL LIFT SYSTEMS LIMITED is an active private limited company with number 02996176. It was incorporated 29 years, 5 months, 8 days ago, on 29 November 1994. The company address is Cleveland House, Norton Road Cleveland House, Norton Road, Cleveland, TS20 2AQ.
Company Fillings
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Accounts with accounts type dormant
Date: 24 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 14 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type dormant
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type dormant
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type dormant
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type dormant
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Termination secretary company with name termination date
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-31
Officer name: Robert George Middleton
Documents
Appoint person secretary company with name date
Date: 28 Apr 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Angus
Appointment date: 2014-12-01
Documents
Accounts with accounts type full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Annual return company with made up date full list shareholders
Date: 25 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type full
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type full
Date: 08 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type full
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type full
Date: 23 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-23
Officer name: John Donald Read Fothergill
Documents
Change person secretary company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-23
Officer name: Mr Robert George Middleton
Documents
Accounts with accounts type full
Date: 20 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Legacy
Date: 29 Nov 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 29/11/07 from: globe elevator works 19 po box stockton on tees cleveland TS20 2AD
Documents
Accounts with accounts type full
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/05; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Accounts with accounts type full
Date: 27 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 29/06/00 from: 15 salem street bradford west yorkshire BD1 4QH
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/99; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/98; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/97; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/96; no change of members
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 03 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/95; full list of members
Documents
Certificate change of name company
Date: 28 Mar 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed linnfalls LIMITED\certificate issued on 29/03/95
Documents
Legacy
Date: 17 Mar 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 12 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 12/01/95 from: 2ND floor 123-125 city road london EC1V 1JB
Documents
Legacy
Date: 12 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 12 Jan 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
2 MARKET PLACE,CARRICKFERGUS,BT38 7AW
Number: | NI613237 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 KINGS STONE AVENUE,STEYNING,BN44 3FJ
Number: | 10719698 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODDON HOUSE ELVETHAM RISE,BASINGSTOKE,RG24 8ET
Number: | 09144445 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASTERCRAFT CERAMIC TILING LTD
58 MAYFIELD AVENUE,CRAMLINGTON,NE23 2AA
Number: | 08688907 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18 CEDAR GROVE,ST. HELENS,WA11 0PW
Number: | 11961576 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HIGHLAND SEAWEED COMPANY LTD
441 THE PARK,FORRES,IV36 3TA
Number: | SC615061 |
Status: | ACTIVE |
Category: | Private Limited Company |