LEIGH SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
24/09/2424 September 2024 | Micro company accounts made up to 2024-06-30 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/01/2426 January 2024 | Micro company accounts made up to 2023-06-30 |
26/01/2426 January 2024 | Registered office address changed from 26 Ashpole Spinney Hunsbury Meadows Northampton Northamptonshire NN4 9QB to Union House 111 New Union Street Coventry CV1 2NT on 2024-01-26 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
01/11/221 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
09/06/199 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MELFORD SALMON / 09/06/2019 |
18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELL SALMON / 01/01/2015 |
15/06/1515 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
12/06/1512 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELL SALMON / 01/01/2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 78 WOOD ROAD CODSALL WOLVERHAMPTON WV8 1DW |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELL SALMON / 28/08/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELL SALMON / 01/01/2013 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 7 POOL HAYES LANE WILLENHALL WEST MIDLANDS WV12 4PL ENGLAND |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
03/07/113 July 2011 | REGISTERED OFFICE CHANGED ON 03/07/2011 FROM 7 POOL HAYES LANE WOLVERHAMPTON WEST MIDLANDS WV8 1DW ENGLAND |
03/07/113 July 2011 | APPOINTMENT TERMINATED, SECRETARY SANDRA SAMUELS |
09/06/109 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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