CHAIN CARE LIFTING SERVICES LIMITED

3a Hill Road 3a Hill Road, Banbridge, BT32 5EH, Co Down
StatusACTIVE
Company No.NI059902
CategoryPrivate Limited Company
Incorporated26 Jun 2006
Age17 years, 11 months, 6 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 21 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Edward John Reid

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reid

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 26/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Particulars of a mortgage charge

Date: 02 Oct 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 26/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 26/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Particulars of a mortgage charge

Date: 08 Nov 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 02 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 26 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCCS ENDOWMENT FUND

COLLEGE SQUARE,BRISTOL,BS1 5TS

Number:06899996
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COLPAMIA LTD

FLAT 5, 5,SOUTH QUEENSFERRY,EH30 9WN

Number:SC477056
Status:ACTIVE
Category:Private Limited Company

DARATURKMAN LIMITED

56 ALDERTON ROAD,CROYDON,CR0 6HJ

Number:10404973
Status:ACTIVE
Category:Private Limited Company

DESOTEC

REGENBEEKSTRAAT 44,BELGIUM,

Number:SF000914
Status:ACTIVE
Category:Other company type

HASSLE FREE TAX LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source