QUDOS LIFTS LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-15

View Document

22/08/2422 August 2024 Registered office address changed from 39/43 Bridge Street Swinton Mexborough S64 8AP England to Suite One, Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2024-08-22

View Document

22/08/2422 August 2024 Resolutions

View Document

22/08/2422 August 2024 Statement of affairs

View Document

22/08/2422 August 2024 Appointment of a voluntary liquidator

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption 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

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

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

View Accounts

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM KINGSLAND HOUSE ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6BL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SCOUGALL

View Document

13/02/1813 February 2018 CESSATION OF CHRISTINE SCOUGALL AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA CAMMISH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MRS CHRISTINE SCOUGALL

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 2-3 ST. AUSTIN'S FRIARS SHREWSBURY SHROPSHIRE SY1 1RY

View Document

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MRS ANGELA CAROLINE CAMMISH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 4 IBBETSON CLOSE CHURWELL, MORLEY LEEDS LS27 7SX ENGLAND

View Document

01/10/131 October 2013 ADOPT ARTICLES 05/09/2013

View Document

08/08/138 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077273310001

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 2 ASBURY WALK BIRMINGHAM WEST MIDLANDS B43 6HF UNITED KINGDOM

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR PETER CAMMISH

View Document

03/01/123 January 2012 14/12/11 STATEMENT OF CAPITAL GBP 300

View Document

03/08/113 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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