PLATFORM LIFT SOLUTIONS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Mr John Alan Clare as a secretary on 2025-05-14

View Document

16/05/2516 May 2025 Termination of appointment of Kevin Thomas Warnock as a secretary on 2025-05-14

View Document

08/05/258 May 2025 Appointment of Mr Kevin Thomas Warnock as a director on 2025-04-29

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

07/03/247 March 2024 Termination of appointment of Kelly Samantha Kassner as a secretary on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Mr Kevin Thomas Warnock as a secretary on 2024-03-05

View Document

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

View Accounts

27/10/2327 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Dean Andrew Burrows as a director on 2022-01-02

View Document

02/02/222 February 2022 Appointment of Mr Reyaan Edward Shepherd as a director on 2022-01-03

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

19/02/1919 February 2019 SECRETARY APPOINTED MRS KELLY SAMANTHA KASSNER

View Document

19/02/1919 February 2019 CESSATION OF CL INTRESSENTER AB AS A PSC

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY KERRY RICHARDS

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEROGO FOUNDATION

View Document

08/06/188 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CL INTRESSENTER AB

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARY SULLIVAN

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATS ENGBLOM

View Document

12/10/1712 October 2017 CESSATION OF CIBES LIFT GROUP AB AS A PSC

View Document

12/10/1712 October 2017 SECRETARY APPOINTED MS KERRY REBEKAH RICHARDS

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

23/04/1623 April 2016 DIRECTOR APPOINTED MR MATS ERIK ENGBLOM

View Document

23/04/1623 April 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

23/04/1623 April 2016 DIRECTOR APPOINTED MR LARS MATHIAS BRANDHAMMAR

View Document

23/04/1623 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCCONVILLE

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY SAUNDERS GRAHAM

View Document

24/02/1624 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

08/04/158 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/04/132 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

30/07/1230 July 2012 30/07/12 STATEMENT OF CAPITAL GBP 88

View Document

30/07/1230 July 2012 30/07/12 STATEMENT OF CAPITAL GBP 75

View Document

24/07/1224 July 2012 DISS40 (DISS40(SOAD))

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MCCONVILLE / 01/10/2009

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN GARY MCCONVILLE / 01/10/2009

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANDREW BURROWS / 01/10/2009

View Document

22/07/1222 July 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANDREW BURROWS / 01/10/2009

View Document

13/07/1213 July 2012 FIRST GAZETTE

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1131 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 PARS RE MORTAGE

View Document

16/06/0916 June 2009 PARS RE MORTAGE

View Document

25/03/0925 March 2009 16/03/09 ANNUAL RETURN SHUTTLE

View Document

13/02/0913 February 2009 30/06/08 ANNUAL ACCTS

View Document

11/09/0811 September 2008 PARS RE MORTAGE

View Document

01/08/081 August 2008 16/03/08

View Document

30/06/0830 June 2008 CHANGE OF DIRS/SEC

View Document

22/05/0822 May 2008 30/06/07 ANNUAL ACCTS

View Document

25/05/0725 May 2007 16/03/07 ANNUAL RETURN SHUTTLE

View Document

04/05/074 May 2007 30/06/06 ANNUAL ACCTS

View Document

02/05/062 May 2006 16/03/06 ANNUAL RETURN SHUTTLE

View Document

09/02/069 February 2006 30/06/05 ANNUAL ACCTS

View Document

08/02/068 February 2006 CHANGE OF ARD

View Document

07/02/067 February 2006 CHANGE OF DIRS/SEC

View Document

07/02/067 February 2006 CHANGE OF DIRS/SEC

View Document

07/02/067 February 2006 16/03/05 ANNUAL RETURN SHUTTLE

View Document

26/06/0426 June 2004 CHANGE OF DIRS/SEC

View Document

26/06/0426 June 2004 CHANGE OF DIRS/SEC

View Document

25/06/0425 June 2004 CHANGE IN SIT REG ADD

View Document

06/04/046 April 2004 UPDATED MEM AND ARTS

View Document

06/04/046 April 2004 RESOLUTION TO CHANGE NAME

View Document

16/03/0416 March 2004 ARTICLES

View Document

16/03/0416 March 2004 PARS RE DIRS/SIT REG OFF

View Document

16/03/0416 March 2004 DECLN COMPLNCE REG NEW CO

View Document

16/03/0416 March 2004 MEMORANDUM

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