LIMOUSIN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/11/2422 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
24/10/2424 October 2024 | Appointment of Mr William David Dyfan James as a director on 2024-08-21 |
17/10/2417 October 2024 | Appointment of Mrs Suzanne Kay Stenner as a secretary on 2024-08-21 |
16/10/2416 October 2024 | Termination of appointment of Alice Swift as a secretary on 2024-07-02 |
16/10/2416 October 2024 | Termination of appointment of Alice Swift as a director on 2024-07-02 |
16/10/2416 October 2024 | Termination of appointment of Karl Daniel Suddes as a director on 2024-09-18 |
25/09/2425 September 2024 | Termination of appointment of Jonathan Watson as a director on 2024-06-11 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-12-31 |
25/07/2325 July 2023 | Secretary's details changed for Alice Swift on 2023-07-25 |
27/02/2327 February 2023 | Appointment of Alice Swift as a secretary on 2022-12-22 |
27/02/2327 February 2023 | Appointment of Mr Karl Daniel Suddes as a director on 2022-12-22 |
27/02/2327 February 2023 | Appointment of Alice Swift as a director on 2022-12-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
19/10/2219 October 2022 | Termination of appointment of Harry Parker as a director on 2022-10-10 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
29/03/2229 March 2022 | Termination of appointment of Richard George Bartle as a director on 2022-03-18 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/07/2015 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ROBERT CURSITER / 24/06/2020 |
21/02/2021 February 2020 | DIRECTOR APPOINTED MR MICHAEL DAVID ROBERT CURSITER |
21/02/2021 February 2020 | DIRECTOR APPOINTED MR JONATHAN WATSON |
21/02/2021 February 2020 | DIRECTOR APPOINTED MR RICHARD GEORGE BARTLE |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
24/10/1924 October 2019 | APPOINTMENT TERMINATED, SECRETARY IAIN KERR |
24/10/1924 October 2019 | APPOINTMENT TERMINATED, DIRECTOR IAIN KERR |
20/08/1920 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
02/07/182 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
25/07/1725 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES BLOOM |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/11/159 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | DIRECTOR APPOINTED MR DAVID JOHN PHILLIPS |
10/02/1510 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER KIRTON |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/11/143 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | DIRECTOR APPOINTED MR ALED OWEN EDWARDS |
21/01/1421 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ALED EDWARDS |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/12/139 December 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM AVENUE Q, NAC STONELEIGH WARWICKSHIRE CV8 2RD |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/11/129 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/12/116 December 2011 | DIRECTOR APPOINTED MR PETER CHARLES KIRTON |
10/11/1110 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/11/108 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | VARYING SHARE RIGHTS AND NAMES |
08/01/108 January 2010 | 01/12/09 STATEMENT OF CAPITAL GBP 25500 |
08/01/108 January 2010 | SUB-DIVISION 01/12/09 |
27/11/0927 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CUBITT WILLIAM BLOOM / 26/11/2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALED OWEN EDWARDS / 26/11/2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM DUNLOP KERR / 26/11/2009 |
28/09/0928 September 2009 | DIRECTOR APPOINTED JAMES CUBITT WILLIAM BLOOM |
22/04/0922 April 2009 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/11/075 November 2007 | NEW DIRECTOR APPOINTED |
04/11/074 November 2007 | SECRETARY RESIGNED |
04/11/074 November 2007 | DIRECTOR RESIGNED |
24/10/0724 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/10/0718 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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