Advanced company searchLink opens in new window

NORTHERN ESCALATOR INSTALLATIONS HOLDINGS LIMITED

Company number 11063099

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)
22 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
30 Sep 2022 AA Group of companies' accounts made up to 28 February 2022
19 May 2022 AP03 Appointment of Mr Ian Malcolm Hartley as a secretary on 5 May 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
27 Jan 2022 MA Memorandum and Articles of Association
27 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2022 SH08 Change of share class name or designation
21 Jan 2022 AA01 Current accounting period extended from 30 November 2021 to 28 February 2022
21 Jan 2022 PSC04 Change of details for Mr Kevin Michael Johnson as a person with significant control on 21 January 2022
19 Jan 2022 TM01 Termination of appointment of Christopher Gardner Boyes as a director on 13 January 2022
19 Jan 2022 PSC07 Cessation of Bgf Gp Limited as a person with significant control on 13 January 2022
06 Jan 2022 CS01 Confirmation statement made on 13 November 2021 with updates
06 Jan 2022 CH01 Director's details changed for Mr Kevin Michael Johnson on 30 October 2021
13 Dec 2021 TM01 Termination of appointment of Christopher Charles Darby Clegg as a director on 8 December 2021
15 Nov 2021 TM01 Termination of appointment of Gareth Andrew Judson as a director on 9 August 2021
26 Oct 2021 AA Group of companies' accounts made up to 30 November 2020
22 Jul 2021 AD01 Registered office address changed from Unit 4, Riverside Business Park Royd Ings Avenue Keighley BD21 4BY England to Unit 4 Riverside Business Park Royd Ings Avenue Keighley BD21 4AF on 22 July 2021
31 Mar 2021 AD01 Registered office address changed from Suite 2, Aireside Business Centre Royd Ings Avenue Keighley BD21 4BZ England to Unit 4, Riverside Business Park Royd Ings Avenue Keighley BD21 4BY on 31 March 2021
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
07 Jul 2020 AA Group of companies' accounts made up to 30 November 2019
11 Mar 2020 AP01 Appointment of Mr Christopher Charles Darby Clegg as a director on 5 November 2019
09 Dec 2019 TM01 Termination of appointment of Jonathan Richard Wilson as a director on 30 November 2019
15 Nov 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 80