LIPHOOK AUTO SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Micro company accounts made up to 2024-05-30

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

27/03/2427 March 2024 Registered office address changed from 21 Sycamore Road Lindford Bordon GU35 0rd England to 26 High Street Haslemere GU27 2HW on 2024-03-27

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/12/2312 December 2023 Director's details changed for Mr James Mark Stanley Desmond on 2023-05-16

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

12/12/2312 December 2023 Director's details changed for Miss Kayleigh Anne Hibberd on 2023-05-16

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-05-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

22/06/2122 June 2021 Termination of appointment of Kayleigh Anne Hibberd as a secretary on 2021-06-22

View Document

22/06/2122 June 2021 Appointment of Miss Kayleigh Anne Hibberd as a director on 2021-06-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH HIBBERD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 48 HEADLEY ROAD LIPHOOK GU30 7NP ENGLAND

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MISS KAYLEIGH ANNE HIBBERD

View Document

24/06/1924 June 2019 SECRETARY APPOINTED MISS KAYLEIGH ANNE HIBBERD

View Document

17/06/1917 June 2019 CESSATION OF BRYAN RICHARD JONES AS A PSC

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 20 HASLEMERE ROAD LIPHOOK GU30 7AL UNITED KINGDOM

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN JONES

View Document

01/05/191 May 2019 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