LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD
Company number 09602493
- Company Overview for LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD (09602493)
- Filing history for LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD (09602493)
- People for LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD (09602493)
- More for LIBERTY BISHOP (INVOICE AND PAY SERVICES) LTD (09602493)
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) |
---|---|---|---|
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
02 Jan 2024 | PSC04 | Change of details for Mr Marc Scott as a person with significant control on 20 December 2023 | |
02 Jan 2024 | CH01 | Director's details changed for Mr Marc Walter Scott on 20 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
27 Jun 2023 | AD01 | Registered office address changed from Unit 3a Cotswold Business Park Millfield Lane Caddington Luton LU1 4AJ England to Suite 7B Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on 27 June 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
20 Oct 2020 | PSC04 | Change of details for Mr Marc Scott as a person with significant control on 20 October 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Mr Marc Walter Scott on 20 October 2020 | |
20 Oct 2020 | PSC04 | Change of details for Mr Paul John Mardel as a person with significant control on 20 October 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW United Kingdom to Unit 3a Cotswold Business Park Millfield Lane Caddington Luton LU1 4AJ on 20 October 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
13 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
17 Jan 2018 | PSC04 | Change of details for Mr Paul John Mardel as a person with significant control on 15 December 2017 | |
16 Jan 2018 | PSC07 | Cessation of Wesley Geoffrey Scott as a person with significant control on 15 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
16 Jan 2018 | AP01 | Appointment of Mr Marc Scott as a director on 15 December 2017 | |
16 Jan 2018 | TM01 | Termination of appointment of Wesley Geoffrey Scott as a director on 15 December 2017 |