Advanced company searchLink opens in new window

LEIDOS CONSULTING SERVICES LIMITED

Company number 05838194

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)
13 Feb 2018 AP01 Appointment of Matthew John Gethin Wiles as a director on 12 February 2018
12 Feb 2018 AP01 Appointment of Director Graham Moore as a director on 12 February 2018
12 Feb 2018 TM01 Termination of appointment of Lee Andrew Young as a director on 12 February 2018
26 Oct 2017 AP01 Appointment of Mr Neil Bernard Walton as a director on 2 August 2017
26 Oct 2017 AP01 Appointment of Lee Andrew Young as a director on 2 August 2017
10 Oct 2017 AP01 Appointment of Mr James Corbett Reagan as a director on 2 August 2017
09 Oct 2017 AP01 Appointment of Brendan Turley as a director on 2 August 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
24 Jul 2017 AP01 Appointment of Mr Raymond Lee Veldman as a director on 29 June 2017
21 Jul 2017 TM01 Termination of appointment of Martin Jae Miner as a director on 29 June 2017
07 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 29/06/2017
12 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
20 Feb 2017 AA Full accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
16 Jun 2016 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 17 March 2016
06 Jun 2016 TM01 Termination of appointment of Randy Brumfield as a director on 26 February 2015
23 May 2016 AP04 Appointment of A G Secretarial Limited as a secretary on 17 March 2016
23 May 2016 AD01 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Unit G8 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB on 23 May 2016
05 May 2016 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
05 May 2016 AD02 Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
19 Mar 2015 CERTNM Company name changed cloudshield uk LIMITED\certificate issued on 19/03/15
  • RES15 ‐ Change company name resolution on 2015-03-03
19 Mar 2015 CONNOT Change of name notice
14 Oct 2014 AA Accounts for a small company made up to 31 December 2013