MIDLAND LIFT SERVICES - History of Changes


DateDescription
2024-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-12 update statutory_documents DIRECTOR APPOINTED MR JAMES PAUL EDWARD HALFORD
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2023-04-09 delete source_ip 80.82.115.73
2023-04-09 insert source_ip 185.114.98.6
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-07 update statutory_documents DIRECTOR APPOINTED MARK BRADLEY
2022-06-07 delete sic_code 13300 - Finishing of textiles
2022-06-07 insert sic_code 28220 - Manufacture of lifting and handling equipment
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-19 update robots_txt_status www.midlandliftservices.co.uk: 404 => 200
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2021-04-07 delete address 343 STATION ROAD BAGWORTH COALVILLE LEICESTERSHIRE LE67 1BL
2021-04-07 insert address UNIT 1 - SUITE 1 THE OLD WEAVING MILL CHURCH LANE WHITWICK LEICESTERSHIRE ENGLAND LE67 5DH
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update registered_address
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 343 STATION ROAD BAGWORTH COALVILLE LEICESTERSHIRE LE67 1BL
2021-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN / 09/02/2021
2021-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN / 15/12/2020
2021-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MARTIN / 09/02/2021
2021-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MARTIN / 09/02/2021
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-02-20 insert contact_pages_linkeddomain cookie-script.com
2020-01-19 delete contact_pages_linkeddomain cookie-script.com
2020-01-19 insert index_pages_linkeddomain cookie-script.com
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-18 delete index_pages_linkeddomain cookie-script.com
2019-06-18 insert contact_pages_linkeddomain cookie-script.com
2019-05-13 delete contact_pages_linkeddomain cookie-script.com
2019-05-13 insert index_pages_linkeddomain cookie-script.com
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-04-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M L HOLDINGS COALVILLE LIMITED
2019-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MARTIN / 28/02/2019
2019-04-06 delete index_pages_linkeddomain cookie-script.com
2019-03-13 update statutory_documents 25/02/19 STATEMENT OF CAPITAL GBP 100
2019-01-24 insert contact_pages_linkeddomain cookie-script.com
2018-12-21 delete contact_pages_linkeddomain cookie-script.com
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-27 insert about_pages_linkeddomain cookie-script.com
2018-10-27 insert contact_pages_linkeddomain cookie-script.com
2018-10-27 insert index_pages_linkeddomain cookie-script.com
2018-10-27 insert terms_pages_linkeddomain cookie-script.com
2018-08-09 delete source_ip 185.55.79.179
2018-08-09 insert source_ip 80.82.115.73
2018-05-24 delete address 343 Station Road Bagworth Leicester LE67 1BL
2018-05-24 delete fax 01530 231555
2018-05-24 insert address 343 Station Road Bagworth Leicestershire LE67 1BL
2018-05-24 insert alias Midland Lift Services Limited
2018-05-24 update primary_contact 343 Station Road Bagworth Leicester LE67 1BL => 343 Station Road Bagworth Leicestershire LE67 1BL
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES
2017-12-13 update statutory_documents DIRECTOR APPOINTED MR ANTHONY MARTIN
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-11 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-13 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-05-13 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-04-11 update statutory_documents 08/04/16 FULL LIST
2016-01-24 delete source_ip 159.253.210.228
2016-01-24 insert source_ip 185.55.79.179
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-05-07 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-04-10 update statutory_documents 08/04/15 FULL LIST
2015-03-30 delete address 345 Station Road Bagworth Leicester LE67 1BL
2015-03-30 insert address 343 Station Road Bagworth Leicester LE67 1BL
2015-03-30 insert registration_number 04411093
2015-03-30 update primary_contact 345 Station Road Bagworth Leicester LE67 1BL => 343 Station Road Bagworth Leicester LE67 1BL
2015-01-07 delete address 345 STATION ROAD BAGWORTH COALVILLE LEICESTERSHIRE LE67 1BL
2015-01-07 insert address 343 STATION ROAD BAGWORTH COALVILLE LEICESTERSHIRE LE67 1BL
2015-01-07 update registered_address
2014-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 345 STATION ROAD BAGWORTH COALVILLE LEICESTERSHIRE LE67 1BL
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-19 delete index_pages_linkeddomain thewebsitebusiness.co.uk
2014-07-19 delete source_ip 80.82.118.149
2014-07-19 insert index_pages_linkeddomain peterbourne.co.uk
2014-07-19 insert source_ip 159.253.210.228
2014-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA MARTIN
2014-05-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNDA MARTIN
2014-05-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-05-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-04-25 delete source_ip 80.82.112.211
2014-04-25 insert source_ip 80.82.118.149
2014-04-16 update statutory_documents 08/04/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-25 update returns_next_due_date 2013-05-06 => 2014-05-06
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-12 update statutory_documents 08/04/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-12 update statutory_documents 08/04/12 FULL LIST
2012-03-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents 08/04/11 NO CHANGES
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-05 update statutory_documents 08/04/10 FULL LIST
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MARTIN / 08/04/2010
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ELLEN MARTIN / 08/04/2010
2010-01-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents FIRST GAZETTE
2008-05-08 update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18 update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-01-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-15 update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-09 update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-01-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-23 update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-06-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-12-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-10 update statutory_documents RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/02 FROM: CERTAX ACCOUNTING 4 WELL YARD CLOSE SHEPSHEAD LEICESTERSHIRE LE12 9TG
2002-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-04-15 update statutory_documents DIRECTOR RESIGNED
2002-04-15 update statutory_documents SECRETARY RESIGNED
2002-04-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION