CHAIN CARE LIFTING SERVICES LIMITED
Status | ACTIVE |
Company No. | NI059902 |
Category | Private Limited Company |
Incorporated | 26 Jun 2006 |
Age | 17 years, 11 months, 6 days |
Jurisdiction | Northern Ireland |
SUMMARY
CHAIN CARE LIFTING SERVICES LIMITED is an active private limited company with number NI059902. It was incorporated 17 years, 11 months, 6 days ago, on 26 June 2006. The company address is 3a Hill Road 3a Hill Road, Banbridge, BT32 5EH, Co Down.
Company Fillings
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person secretary company with change date
Date: 16 Nov 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-09-01
Officer name: John Robert Reid
Documents
Cessation of a person with significant control
Date: 15 Nov 2022
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Trevor Mckelvey
Cessation date: 2017-07-06
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Trevor Mckelvey
Termination date: 2018-11-27
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 15 May 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-28
Psc name: John Reid
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ronan Walsh
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Trevor Mckelvey
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Change person director company with change date
Date: 11 Jul 2013
Action Date: 25 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Ronan Walsh
Change date: 2013-06-25
Documents
Change person director company with change date
Date: 11 Jul 2013
Action Date: 25 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Trevor Mckelvey
Change date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 29 Oct 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Edward John Reid
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Capital allotment shares
Date: 04 Jan 2011
Action Date: 31 Oct 2009
Category: Capital
Type: SH01
Capital : 83,333 GBP
Date: 2009-10-31
Documents
Gazette filings brought up to date
Date: 04 Dec 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Reid
Documents
Legacy
Date: 25 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 26/06/09 annual return shuttle
Documents
Legacy
Date: 11 Jun 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 27 Mar 2009
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Particulars of a mortgage charge
Date: 02 Oct 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 14 Aug 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 26/06/08 annual return shuttle
Documents
Legacy
Date: 30 Jul 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 371S(NI)
Description: 26/06/07 annual return shuttle
Documents
Legacy
Date: 18 Dec 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Particulars of a mortgage charge
Date: 08 Nov 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 12 Sep 2006
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 02 Jul 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
COLLEGE SQUARE,BRISTOL,BS1 5TS
Number: | 06899996 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLAT 5, 5,SOUTH QUEENSFERRY,EH30 9WN
Number: | SC477056 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 ALDERTON ROAD,CROYDON,CR0 6HJ
Number: | 10404973 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENBEEKSTRAAT 44,BELGIUM,
Number: | SF000914 |
Status: | ACTIVE |
Category: | Other company type |
57 KINGSWAY,CLEETHORPES,DN35 0AD
Number: | 06555150 |
Status: | ACTIVE |
Category: | Private Limited Company |
JRT CONSULTING ENGINEERS LIMITED
25 WALLIS PLACE,MAIDSTONE,ME16 8FB
Number: | 10881998 |
Status: | ACTIVE |
Category: | Private Limited Company |