LIAMAS LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/10/2310 October 2023 Director's details changed for Emma Louise Wood on 2023-10-10

View Document

10/10/2310 October 2023 Change of details for Mrs Emma Louise Wood as a person with significant control on 2023-10-10

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/07/2113 July 2021 Secretary's details changed for Emma Louise Wood on 2021-04-01

View Document

13/07/2113 July 2021 Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2021-07-13

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE POTTER / 10/09/2019

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA POTTER / 24/08/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE POTTER / 10/09/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL RAWLINS / 22/01/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL RAWLINS / 22/01/2019

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL RAWLINS / 24/02/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL RAWLINS / 24/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM CHARTER HOUSE 56 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UJ

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL RAWLINS / 25/01/2018

View Document

25/01/1825 January 2018 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE POTTER / 25/01/2018

View Document

27/10/1727 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE RAWLINS / 19/04/2017

View Document

19/04/1719 April 2017 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE RAWLINS / 19/04/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/04/159 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE RAWLINS / 19/03/2015

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE RAWLINS / 20/02/2014

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/05/1113 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM CURO HOUSE GREENBOX WESTON HALL ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AL

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE RAWLINS / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL RAWLINS / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE RAWLINS / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company