A1 STAIRLIFT SERVICES LIMITED - History of Changes


DateDescription
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
2023-04-07 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
2023-03-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, WITH 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
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUNNE / 05/02/2021
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUNNE / 05/02/2021
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARRISON / 05/02/2021
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update num_mort_outstanding 1 => 0
2020-06-07 update num_mort_satisfied 0 => 1
2020-05-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083890600001
2020-04-07 update account_ref_day 28 => 31
2020-04-07 update account_ref_month 2 => 3
2020-04-07 update accounts_next_due_date 2020-11-30 => 2020-12-31
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083890600001
2020-03-18 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANDREW COPPEN
2020-03-02 update statutory_documents CURREXT FROM 28/02/2020 TO 31/03/2020
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-22 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-06 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-07 delete address 56 SOUTH STREET KEIGHLEY WEST YORKSHIRE BD21 1DD
2017-10-07 insert address UNIT 6/7 MARLEY MILLS MARLEY STREET KEIGHLEY UNITED KINGDOM BD21 5JX
2017-10-07 update registered_address
2017-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 56 SOUTH STREET KEIGHLEY WEST YORKSHIRE BD21 1DD
2017-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-21 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL NORMINGTON
2016-03-07 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-03-07 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-02-23 update statutory_documents 05/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-18 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-05 => 2015-02-05
2015-03-07 update returns_next_due_date 2015-03-05 => 2016-03-04
2015-02-28 update statutory_documents 05/02/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-05 => 2015-11-30
2014-10-10 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 56 SOUTH STREET KEIGHLEY WEST YORKSHIRE ENGLAND BD21 1DD
2014-07-07 insert address 56 SOUTH STREET KEIGHLEY WEST YORKSHIRE BD21 1DD
2014-07-07 insert sic_code 47540 - Retail sale of electrical household appliances in specialised stores
2014-07-07 update company_status Active - Proposal to Strike off => Active
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-02-05
2014-07-07 update returns_next_due_date 2014-03-05 => 2015-03-05
2014-06-17 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-16 update statutory_documents 05/02/14 FULL LIST
2014-06-10 update statutory_documents FIRST GAZETTE
2014-06-07 update company_status Active => Active - Proposal to Strike off
2013-02-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION