LIAM ALLEN CONSULTANCY SERVICES LTD
Company number 10155642
- Company Overview for LIAM ALLEN CONSULTANCY SERVICES LTD (10155642)
- Filing history for LIAM ALLEN CONSULTANCY SERVICES LTD (10155642)
- People for LIAM ALLEN CONSULTANCY SERVICES LTD (10155642)
- More for LIAM ALLEN CONSULTANCY SERVICES LTD (10155642)
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
|
|
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
|