AMALGAMATED LIFTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Makoto Fujii as a director on 2025-06-10

View Document

12/06/2512 June 2025 Appointment of Mr Richard Jones as a director on 2025-06-10

View Document

12/06/2512 June 2025 Termination of appointment of Hidehito Wakabayashi as a director on 2025-06-10

View Document

20/05/2520 May 2025 Accounts for a medium company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

24/09/2424 September 2024 Termination of appointment of Simon Richard Smith as a director on 2024-07-26

View Document

31/05/2431 May 2024 Full accounts made up to 2023-12-31

View Document

30/03/2430 March 2024 Memorandum and Articles of Association

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

26/03/2426 March 2024 Director's details changed for Mr Simon Richard Smith on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mr John Brand on 2024-03-26

View Document

03/01/243 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

10/08/2310 August 2023 Appointment of Mr Yusuke Uchiyama as a director on 2023-08-01

View Document

10/08/2310 August 2023 Appointment of Mr Makoto Fujii as a director on 2023-08-01

View Document

09/08/239 August 2023 Termination of appointment of Yasuhiko Kimura as a director on 2023-08-01

View Document

09/08/239 August 2023 Appointment of Mr Shiro Adachi as a director on 2023-04-01

View Document

09/08/239 August 2023 Termination of appointment of Shiro Adachi as a director on 2023-08-01

View Document

22/05/2322 May 2023 Termination of appointment of Takakazu Uchiyama as a director on 2023-05-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

27/10/2227 October 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR YASUHIKO KIMURA

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR HIDEHITO WAKABAYASHI

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR HIROKI TOKUAMI

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR TAKAKAZU UCHIYAMA

View Document

11/02/2011 February 2020 CESSATION OF SIMON RICHARD SMITH AS A PSC

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUJITEC UK LIMITED

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/11/1920 November 2019 CESSATION OF PETER ANDREW EDLER AS A PSC

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD SMITH / 08/02/2019

View Document

20/11/1920 November 2019 CESSATION OF SHEILA EDLER AS A PSC

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR PAUL DAVID BISHOP

View Document

22/03/1922 March 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/03/1922 March 2019 08/02/19 STATEMENT OF CAPITAL GBP 547

View Document

22/03/1922 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER EDLER

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAMSON

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/09/1811 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

20/09/1720 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR DANIEL STEPHEN WILLIAMSON

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY PETER EDLER

View Document

24/11/1524 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/11/1322 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 06/11/13 STATEMENT OF CAPITAL GBP 1000

View Document

19/11/1319 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/11/1319 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1319 November 2013 19/11/13 STATEMENT OF CAPITAL GBP 234

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR RITA CLARKE

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR JOHN BRAND

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARKE

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR SIMON RICHARD SMITH

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/11/1222 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 1 STABLES COURT HIGH STREET, ST. MARY CRAY ORPINGTON KENT BR5 3NL

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW EDLER / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA CLARKE / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN CLARKE / 28/01/2010

View Document

12/01/1012 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0713 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 COMPANY NAME CHANGED E.C. ENGINEERING SERVICES LIMITE D CERTIFICATE ISSUED ON 05/10/00

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/08/9630 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 NEW SECRETARY APPOINTED

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: THE ACCOUNTANCY SHOP THE COUNTING HOUSE 10 CATFORD HILL LONDON SE6 4PX

View Document

05/02/915 February 1991 STRIKE-OFF ACTION SUSPENDED

View Document

29/01/9129 January 1991 FIRST GAZETTE

View Document

07/06/897 June 1989 REGISTERED OFFICE CHANGED ON 07/06/89 FROM: THIRD FLOOR 124-130 TABENACLE ST LONDON EC2A 4SD

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD EC2A 4SD

View Document

14/11/8814 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company