Advanced company searchLink opens in new window

LEIGH VISUAL SURVEILLANCE SYSTEMS LIMITED

Company number 03012915

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
09 Jan 2024 CH01 Director's details changed for Mr James Martin Paul on 31 January 2023
09 Jan 2024 PSC04 Change of details for Mr James Martin Paul as a person with significant control on 31 January 2023
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
27 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 PSC04 Change of details for Mr James Martin Paul as a person with significant control on 1 August 2022
01 Aug 2022 CH01 Director's details changed for Mr Kenneth Gerald Bickers on 1 August 2022
01 Aug 2022 CH01 Director's details changed for Mr James Martin Paul on 1 August 2022
01 Aug 2022 CH03 Secretary's details changed for James Martin Paul on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from 27-29 Baldwin Street Bristol Somerset BS1 1LT England to Newminster House, 27-29 Baldwin Street Bristol Somerset BS1 1LT on 1 August 2022
27 Jul 2022 AD01 Registered office address changed from City Point Temple Gate Bristol BS1 6PL England to 27-29 Baldwin Street Bristol Somerset BS1 1LT on 27 July 2022
12 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Oct 2018 AD01 Registered office address changed from Westpoint 78 Queens Road Clifton Bristol BS8 1QU England to City Point Temple Gate Bristol BS1 6PL on 29 October 2018
23 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with updates
03 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
01 Mar 2017 AD01 Registered office address changed from Trelawny House Surrey Street Bristol BS2 8PS to Westpoint 78 Queens Road Clifton Bristol BS8 1QU on 1 March 2017
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates