LIMITLESS SEND LTD

Company Documents

DateDescription
22/05/2422 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/04/244 April 2024 Order of court to wind up

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Registered office address changed from Unit 6 Cannon Street Accrington BB5 2ER England to Stoneycross Cottage Gallows Lane Ribchester Preston Lancashire PR3 3XX on 2023-11-24

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Termination of appointment of Amy Sanderson as a director on 2022-08-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

27/10/2127 October 2021 Appointment of Amy Sanderson as a director on 2021-10-25

View Document

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARTYN ROBINSON / 01/05/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ROBINSON / 01/05/2020

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 3 BROADFIELD TERRACE OSWALDTWISTLE ACCRINGTON BB5 3BG UNITED KINGDOM

View Document

14/04/2014 April 2020 CESSATION OF MICHAEL ANDREW CAMPBELL AS A PSC

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMPBELL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

03/12/183 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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