L J WELDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 15/01/2515 January 2025 | Notification of Ashley Liam Fiddes as a person with significant control on 2025-01-15 |
| 15/01/2515 January 2025 | Appointment of Mr Ashley Liam Fiddes as a director on 2025-01-15 |
| 28/10/2428 October 2024 | Micro company accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 09/09/239 September 2023 | Termination of appointment of Ashley Liam Fiddes as a director on 2023-09-01 |
| 09/09/239 September 2023 | Notification of Josephine May Fiddes as a person with significant control on 2023-09-01 |
| 09/09/239 September 2023 | Cessation of Ashley Liam Fiddes as a person with significant control on 2023-09-01 |
| 07/08/237 August 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 28/11/2228 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/11/2228 November 2022 | Registered office address changed from 975 Lincoln Road Peterborough PE4 6AF England to 6 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2022-11-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 26/10/2126 October 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 25/07/1925 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | DIRECTOR APPOINTED MR ASHLEY LIAM FIDDES |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ASHLEY FIDDES / 08/05/2018 |
| 09/05/189 May 2018 | DIRECTOR APPOINTED MRS JOSEPHINE MAY FIDDES |
| 09/05/189 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY FIDDES |
| 09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 58 PASTON LANE PETERBOROUGH CAMBRIDGESHIRE PE4 6HA UNITED KINGDOM |
| 02/02/182 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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