UK ESCALATOR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

15/11/2415 November 2024 Registered office address changed from 3 Ingrow Bridge Keighley BD21 5AX England to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 2024-11-15

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

03/06/243 June 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

22/05/2422 May 2024 Compulsory strike-off action has been suspended

View Document

22/05/2422 May 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Registered office address changed from No 3 Acorn Business Park Airedale Business Centre Skipton West Yorkshire BD23 2UE United Kingdom to 3 Ingrow Bridge Keighley BD21 5AX on 2023-03-07

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-02-28

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HARRISON

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE LEE CHARLTON / 01/01/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

21/04/1621 April 2016 24/02/16 STATEMENT OF CAPITAL GBP 51.00

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR WAYNE LEE CHARLTON

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

24/02/1624 February 2016 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