MOTION 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
12/08/2512 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

25/04/2525 April 2025 Director's details changed for Mr Christopher James Thomson on 2024-11-30

View Document

23/04/2523 April 2025 Director's details changed for Mr Christopher James Thomson on 2025-03-21

View Document

10/04/2510 April 2025 Change of details for Mr Chris Thomson as a person with significant control on 2025-03-21

View Document

04/04/254 April 2025 Director's details changed for Mrs Andrea Thomson on 2025-03-21

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Second filing of Confirmation Statement dated 2024-03-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

14/01/2314 January 2023 Second filing of Confirmation Statement dated 2022-04-19

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2021-04-01

View Document

22/12/2222 December 2022 Appointment of Mrs Andrea Thomson as a director on 2021-04-01

View Document

19/04/2219 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/05/1924 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM

View Document

17/03/1717 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1717 March 2017 COMPANY NAME CHANGED CHORLEY LIFT SERVICES LIMITED CERTIFICATE ISSUED ON 17/03/17

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM ELSDALE, CROSTON LANE CHARNOCK RICHARD CHORLEY PR7 5HJ

View Document

20/04/1520 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES THOMSON

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR STEPHEN GRAHAM

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WORTHINGTON

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WORTHINGTON

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE WORTHINGTON

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMSON

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR STEPHEN GRAHAM

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES THOMSON

View Document

22/04/1422 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

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

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WORTHINGTON / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE WORTHINGTON / 01/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 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