Advanced company searchLink opens in new window

LIAM ALLEN CONSULTANCY SERVICES LTD

Company number 10155642

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)
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with updates
20 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 January 2024
  • GBP 110
11 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
13 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
05 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2020 CH01 Director's details changed for Mr Liam Allen on 8 June 2020
08 Jun 2020 PSC04 Change of details for Mr Liam Allen as a person with significant control on 8 June 2020
08 Jun 2020 AD01 Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE England to Borghese House 9 Bradwell Close Dronfield S18 8RS on 8 June 2020
14 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
28 Apr 2017 CS01 Confirmation statement made on 28 April 2017 with updates
19 Apr 2017 AD01 Registered office address changed from The Masters House Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 19 April 2017
19 Apr 2017 AD01 Registered office address changed from 62 Longstone Crescent Frecheville Sheffield S12 4WP England to The Masters House Arundel Street Sheffield S1 4RE on 19 April 2017
13 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
03 May 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
29 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted