OPAL ELEVATORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS United Kingdom to Unit 3 Worth Enterprise Park Valley Road Keighley West Yorkshire BD21 4LN on 2025-03-26 |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-04-30 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-22 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-04-30 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-22 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/01/2324 January 2023 | Registration of charge 053085370002, created on 2023-01-18 |
16/01/2316 January 2023 | Registration of charge 053085370001, created on 2023-01-06 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-04-30 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-22 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-30 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-22 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
11/07/1911 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/12/1810 December 2018 | DIRECTOR APPOINTED MR NOEL BURTON |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
20/09/1820 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES GAUNT / 22/09/2017 |
20/08/1820 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES GAUNT / 07/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/09/1728 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
04/05/164 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARGUERITE GAUNT / 01/05/2016 |
01/05/161 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES GAUNT / 22/04/2016 |
01/05/161 May 2016 | REGISTERED OFFICE CHANGED ON 01/05/2016 FROM VALLEY HOUSE AIRESIDE CONONLEY KEIGHLEY BD20 8LT |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/03/1629 March 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT |
26/01/1626 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/12/1410 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
03/12/143 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARGUERITE GAUNT / 02/12/2014 |
02/12/142 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES GAUNT / 02/12/2014 |
02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM RUSSELL CHAMBERS 61A NORTH STREET KEIGHLEY WEST YORKSHIRE BD21 3DS |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
09/12/139 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
16/07/1316 July 2013 | ARTICLES OF ASSOCIATION |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
16/07/1316 July 2013 | ADOPT ARTICLES 19/06/2013 |
15/04/1315 April 2013 | DIRECTOR APPOINTED PAUL SCOTT |
10/12/1210 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
16/10/1216 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/10/1216 October 2012 | COMPANY NAME CHANGED LIFT MOTION LIMITED CERTIFICATE ISSUED ON 16/10/12 |
18/09/1218 September 2012 | 06/09/12 STATEMENT OF CAPITAL GBP 100 |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
12/12/1112 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
09/12/109 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/12/099 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES GAUNT / 01/10/2009 |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
22/02/0722 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/02/0722 February 2007 | SECRETARY'S PARTICULARS CHANGED |
18/12/0618 December 2006 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/09/0627 September 2006 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: SANDERSON HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5NT |
05/01/065 January 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06 |
10/01/0510 January 2005 | NEW SECRETARY APPOINTED |
10/01/0510 January 2005 | NEW DIRECTOR APPOINTED |
20/12/0420 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/12/0410 December 2004 | DIRECTOR RESIGNED |
10/12/0410 December 2004 | SECRETARY RESIGNED |
09/12/049 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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