Advanced company searchLink opens in new window

M W LIFT SERVICES LIMITED

Company number 08585551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
27 Nov 2023 AD01 Registered office address changed from Lighthouse View Workspace Spectrum Business Park Seaham Tyne & Wear SR7 7PR England to Traynor North 1st Floor, Suite 102 Traynor Business Park Peterlee SR8 2RU on 27 November 2023
25 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
15 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
03 Nov 2022 MR01 Registration of charge 085855510001, created on 27 October 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Feb 2022 AD01 Registered office address changed from Regus 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England to Lighthouse View Workspace Spectrum Business Park Seaham Tyne & Wear SR7 7PR on 14 February 2022
04 Feb 2022 CH01 Director's details changed for Mr Michael Lee Winter on 4 February 2022
06 Oct 2021 AD01 Registered office address changed from Wilkinson Suite the Clervaux Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP England to Regus 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 6 October 2021
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
01 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
07 Dec 2018 PSC04 Change of details for Mr Michael Lee Winter as a person with significant control on 19 September 2018
07 Dec 2018 CH01 Director's details changed for Mr Michael Lee Winter on 19 September 2018
07 Dec 2018 CH01 Director's details changed for Mr Michael Lee Winter on 19 September 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with updates
29 Aug 2018 AP01 Appointment of Mr Daniel Brownless as a director on 1 July 2018
27 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Michael Lee Winter as a person with significant control on 6 April 2016