OPAL ELEVATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Registration of charge 053085370002, created on 2023-01-18

View Document

16/01/2316 January 2023 Registration of charge 053085370001, created on 2023-01-06

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

11/07/1911 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/12/1810 December 2018 DIRECTOR APPOINTED MR NOEL BURTON

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES GAUNT / 22/09/2017

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES GAUNT / 07/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/09/1728 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARGUERITE GAUNT / 01/05/2016

View Document

01/05/161 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES GAUNT / 22/04/2016

View Document

01/05/161 May 2016 REGISTERED OFFICE CHANGED ON 01/05/2016 FROM VALLEY HOUSE AIRESIDE CONONLEY KEIGHLEY BD20 8LT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT

View Document

26/01/1626 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARGUERITE GAUNT / 02/12/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES GAUNT / 02/12/2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM RUSSELL CHAMBERS 61A NORTH STREET KEIGHLEY WEST YORKSHIRE BD21 3DS

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ARTICLES OF ASSOCIATION

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/07/1316 July 2013 ADOPT ARTICLES 19/06/2013

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED PAUL SCOTT

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED LIFT MOTION LIMITED CERTIFICATE ISSUED ON 16/10/12

View Document

18/09/1218 September 2012 06/09/12 STATEMENT OF CAPITAL GBP 100

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/12/1112 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/12/109 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/099 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES GAUNT / 01/10/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: SANDERSON HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5NT

View Document

05/01/065 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NET8 PLC


  • 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