EASILIFT LOADING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Full accounts made up to 2024-12-31

View Document

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

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

12/12/2412 December 2024 Change of details for Mr Ronald Gijsbert Van Wijk as a person with significant control on 2024-12-11

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Registration of charge 012580260006, created on 2024-08-22

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

25/10/2325 October 2023 Director's details changed for Mr Robert John Fay on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mr Robert John Fay as a person with significant control on 2023-10-25

View Document

15/06/2315 June 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TRIDGELL

View Document

08/01/148 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WHYATT

View Document

03/10/133 October 2013 SECRETARY APPOINTED MRS CHARLOTTE JANE LEWIS

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM HEPWORTH

View Document

29/08/1329 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012580260005

View Document

15/08/1315 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 9472

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTHONY TRIDGELL / 17/12/2012

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR JONATHAN ANTHONY TRIDGELL

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FAY / 17/09/2012

View Document

05/09/125 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM SPRING GROVE PENISTONE ROAD KIRKBURTON HUDDERSFIELD HD8 0PL

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH WHYATT / 15/12/2011

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DAVID HEPWORTH / 22/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FAY / 22/07/2011

View Document

20/05/1120 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD KELLY

View Document

06/01/116 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

02/12/102 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

02/12/102 December 2010 SAIL ADDRESS CHANGED FROM: C/O SIMPSON WOOD BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW ENGLAND

View Document

02/12/102 December 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

07/06/107 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/108 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

08/06/098 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR RESIGNED ROBERT DINNING

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED DAVID KENNETH WHYATT

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

04/04/024 April 2002 NC INC ALREADY ADJUSTED 27/03/02

View Document

04/04/024 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/024 April 2002 � NC 10000/10526 27/03/

View Document

04/04/024 April 2002 ADOPT ARTICLES 27/03/02 � NC 10000/10526 27/03/02 AUTH ALLOT OF SECURITY 27/03/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 11/12/98; CHANGE OF MEMBERS

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 ADOPT MEM AND ARTS 02/11/98 VARY SHARE RIGHTS/NAME 02/11/98

View Document

06/11/986 November 1998 ADOPT MEM AND ARTS 02/11/98

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/06/9416 June 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

18/01/9418 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/08/9310 August 1993 NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/936 August 1993 CONVERT SHRS 30/07/93

View Document

06/08/936 August 1993 NC INC ALREADY ADJUSTED 30/07/93

View Document

30/06/9330 June 1993 COMPANY NAME CHANGED EASILIFT (MATERIAL HANDLING) LIM ITED CERTIFICATE ISSUED ON 01/07/93

View Document

30/06/9330 June 1993 COMPANY CERTNM CERTIFICATE ISSUED ON 30/06/93

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 SECRETARY RESIGNED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

07/04/917 April 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

08/02/908 February 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

02/06/892 June 1989 RETURN MADE UP TO 13/11/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

21/01/8821 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

27/02/8727 February 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

09/08/869 August 1986 GAZETTABLE DOCUMENT

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