INTERNATIONAL LIFTS & ELEVATORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

12/07/2312 July 2023 Director's details changed for Mr Mikaia Simon Perry on 2023-07-12

View Document

12/07/2312 July 2023 Change of details for Mr Mikaia Simon Perry as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Registered office address changed from 61a Bridge Street Kington HR5 3DJ United Kingdom to Rosemead Warden Road Eastchurch Sheerness ME12 4HA on 2023-07-12

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/11/2226 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-30

View Document

22/10/2122 October 2021 Termination of appointment of Ryan Lee Lathrope as a director on 2021-10-04

View Document

28/09/2128 September 2021 Director's details changed for Dr Ryan Lee Lathrope on 2021-09-27

View Document

21/02/2121 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

08/01/218 January 2021 CURREXT FROM 30/11/2020 TO 30/01/2021

View Document

19/03/2019 March 2020 SECRETARY APPOINTED MR MIKAIA SIMON PERRY

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKAIA SIMON PERRY

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR MIKAIA SIMON PERRY

View Document

19/03/2019 March 2020 CESSATION OF TERRENCE MICHAEL PERRY AS A PSC

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, SECRETARY TERRANCE PERRY

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR TERRANCE PERRY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 73 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD WALES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 APPOINTMENT TERMINATED, SECRETARY KH&CO.

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

23/11/1823 November 2018 SECRETARY APPOINTED MR TERRANCE MICHAEL PERRY

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/11/1519 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR TERENCE MICHAEL PERRY

View Document

02/12/142 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 37 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD

View Document

20/11/1420 November 2014 CORPORATE SECRETARY APPOINTED KH&CO.

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, SECRETARY CRITERION ACCOUNTING LIMITED

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/08/1228 August 2012 18/11/11 STATEMENT OF CAPITAL GBP 6

View Document

04/01/124 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR ANDREW JOHN WILLIAMS

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KELLY

View Document

17/01/1117 January 2011 CORPORATE SECRETARY APPOINTED CRITERION ACCOUNTING LIMITED

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY PHOENIX AUDIT LIMITED

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD UNITED KINGDOM

View Document

18/11/1018 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SHEILA KELLY / 20/11/2009

View Document

17/11/0917 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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