- Company Overview for LEIDOS CONSULTING SERVICES LIMITED (05838194)
- Filing history for LEIDOS CONSULTING SERVICES LIMITED (05838194)
- People for LEIDOS CONSULTING SERVICES LIMITED (05838194)
- Insolvency for LEIDOS CONSULTING SERVICES LIMITED (05838194)
- More for LEIDOS CONSULTING SERVICES LIMITED (05838194)
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) |
---|---|---|---|
23 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Sep 2021 | AP01 | Appointment of Carly Elizabeth Kimball as a director on 24 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Nigel Samuel Dougherty as a director on 24 September 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of James Corbett Reagan as a director on 24 September 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Graham Moore as a director on 24 September 2021 | |
12 Nov 2020 | CH01 | Director's details changed for Simon Fovargue on 12 November 2020 | |
05 Nov 2020 | LIQ01 | Declaration of solvency | |
05 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2020 | CH01 | Director's details changed for Mr Jerald S Howe, Jr. on 28 August 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Mr James Corbett Reagan on 28 August 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
12 Mar 2020 | TM01 | Termination of appointment of Neil Bernard Walton as a director on 11 March 2020 | |
15 Nov 2019 | AP01 | Appointment of Simon Fovargue as a director on 11 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Matthew John Gethin Wiles as a director on 11 November 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Mr James Corbett Reagan on 4 November 2019 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Aug 2019 | AP03 | Appointment of Brendan Turley as a secretary on 27 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
16 Apr 2019 | AD01 | Registered office address changed from Unit G8 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB United Kingdom to 8 Monarch Court the Brooms, Emersons Green Bristol BS16 7FH on 16 April 2019 | |
10 Sep 2018 | AP01 | Appointment of Jerald Shropshire Howe, Jr. as a director on 30 August 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Raymond Lee Veldman as a director on 30 August 2018 | |
24 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates |