Advanced company searchLink opens in new window

VERTICAL LIFT SOLUTIONS UK LIMITED

Company number 10700167

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)
10 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
21 Jun 2023 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW England to Regus Berkeley Square 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 21 June 2023
23 May 2023 AA Micro company accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
21 Apr 2021 AD01 Registered office address changed from 19 Seymour Place London W1H 5BG England to 33 Cavendish Square London W1G 0PW on 21 April 2021
15 Feb 2021 AA Micro company accounts made up to 31 March 2020
20 Aug 2020 PSC04 Change of details for Mr Cyrus Molavi as a person with significant control on 20 August 2020
20 Aug 2020 CH01 Director's details changed for Mr Cyrus Molavi on 20 August 2020
11 May 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
11 May 2020 AD01 Registered office address changed from 5th Floor 143 New Bond Street London W1S 2TP United Kingdom to 19 Seymour Place London W1H 5BG on 11 May 2020
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
31 May 2019 AD01 Registered office address changed from 19 Seymour Place London W1H 5BG United Kingdom to 5th Floor 143 New Bond Street London W1S 2TP on 31 May 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
09 Apr 2019 TM01 Termination of appointment of Reza Molavi as a director on 8 April 2019
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
10 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
30 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted