STAIRLIFT SOLUTIONS (UK) LIMITED
Status | ACTIVE |
Company No. | 06094205 |
Category | Private Limited Company |
Incorporated | 12 Feb 2007 |
Age | 17 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
STAIRLIFT SOLUTIONS (UK) LIMITED is an active private limited company with number 06094205. It was incorporated 17 years, 3 months, 23 days ago, on 12 February 2007. The company address is Prestons Unit 5, Bowes Business Park Prestons Unit 5, Bowes Business Park, Meopham, DA13 0QB, England.
Company Fillings
Confirmation statement with updates
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company current shortened
Date: 17 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2022-03-31
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard David O'brien
Change date: 2022-03-15
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-15
Officer name: Donna Lorraine Lord
Documents
Change person secretary company with change date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Donna Lorraine Lord
Change date: 2022-03-15
Documents
Change to a person with significant control
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-15
Psc name: Mr Richard David O'brien
Documents
Change to a person with significant control
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-15
Psc name: Donna Lorraine Lord
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Address
Type: AD01
New address: Prestons Unit 5, Bowes Business Park Wrotham Road Meopham DA13 0QB
Old address: Littlefield Lodge the Grove West Kingsdown TN15 6JJ
Change date: 2022-03-15
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060942050002
Charge creation date: 2019-06-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2019
Action Date: 07 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-07
Charge number: 060942050001
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Resolution
Date: 24 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Change person secretary company with change date
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-29
Officer name: Donna Lorraine Lord
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-26
Old address: 51 Tyron Way Sidcup Kent DA14 6AZ
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-26
Officer name: Mr Richard David O'brien
Documents
Change person secretary company with change date
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Donna Lorraine Lord
Change date: 2014-02-26
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-26
Officer name: Donna Lorraine Lord
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard O'brien
Documents
Termination director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard O'brien
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Donna Lorraine Lord
Documents
Termination director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Lord
Documents
Appoint person director company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Donna Lorraine Lord
Documents
Accounts amended with made up date
Date: 17 Aug 2010
Action Date: 31 May 2009
Category: Accounts
Type: AAMD
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard David O'brien
Change date: 2010-03-08
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 01/01/09-01/01/09\gbp si 100@1=100\gbp ic 100/200\
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Legacy
Date: 28 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/05/08
Documents
Legacy
Date: 13 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/02/07--------- £ si 100@1=100 £ ic 100/200
Documents
Some Companies
3 & 5 COMMERCIAL GATE,MANSFIELD,NG18 1EJ
Number: | 00906484 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICES 2 & 3 BOW STREET CHAMBERS,RUGELEY,WS15 2BT
Number: | 05535709 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED HOUSE 10 MARKET HILL,HUNTINGDON,PE27 5AW
Number: | OC378034 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 SLATERS COURT,KNUTSFORD,WA16 6BW
Number: | 03049695 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 PLUMSTEAD COMMON ROAD,LONDON,SE18 3RD
Number: | 11295547 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 77 CARIOCCA BUSINESS PARK, SAWLEY ROAD,MANCHESTER,M40 8BB
Number: | 05854164 |
Status: | ACTIVE |
Category: | Private Limited Company |