LEIGH VISUAL SURVEILLANCE SYSTEMS LIMITED
Company number 03012915
- Company Overview for LEIGH VISUAL SURVEILLANCE SYSTEMS LIMITED (03012915)
- Filing history for LEIGH VISUAL SURVEILLANCE SYSTEMS LIMITED (03012915)
- People for LEIGH VISUAL SURVEILLANCE SYSTEMS LIMITED (03012915)
- Charges for LEIGH VISUAL SURVEILLANCE SYSTEMS LIMITED (03012915)
- More for LEIGH VISUAL SURVEILLANCE SYSTEMS LIMITED (03012915)
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 |