LEVEL CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 20 WESTLEY STREET DUDLEY DY1 1TS ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR ANGUS MCGEE

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCINTOSH

View Document

29/04/1829 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM THE STABLES WEATHER LANE ASTLEY STOURPORT ON SEVERN WORCESTERSHIRE DY13 0SF

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/08/1013 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE MCINTOSH

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY EDWARD MCINTOSH

View Document

17/07/0917 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/07/0729 July 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: STERLING HOUSE 158 HAGLEY ROAD OLDSWINFORD STOURBRIDGE WEST MIDLANDS DY8 2JL

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information