LISEL TECHNICAL 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
30/04/2530 April 2025 Appointment of Mr Andrew Statham as a director on 2025-04-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-07-15

View Document

31/03/2531 March 2025 Notification of Andrew Statham as a person with significant control on 2025-03-31

View Document

15/07/2415 July 2024 Annual accounts for year ending 15 Jul 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-07-15

View Document

15/07/2315 July 2023 Annual accounts for year ending 15 Jul 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-07-15

View Document

15/07/2215 July 2022 Annual accounts for year ending 15 Jul 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-07-15

View Document

15/07/2115 July 2021 Annual accounts for year ending 15 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 15/07/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

15/07/2015 July 2020 Annual accounts for year ending 15 Jul 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 15/07/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

15/07/1915 July 2019 Annual accounts for year ending 15 Jul 2019

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/07/18

View Document

15/07/1815 July 2018 Annual accounts for year ending 15 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 6 COLESHILL STRET FAZELEY TAMWORTH STAFFORDSHIRE B78 3RA

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 15/07/17

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

15/07/1715 July 2017 Annual accounts for year ending 15 Jul 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 15 July 2016

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts for year ending 15 Jul 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 15 July 2015

View Document

02/08/152 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts for year ending 15 Jul 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 15 July 2014

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts for year ending 15 Jul 2014

View Accounts

21/04/1421 April 2014 Annual accounts small company total exemption made up to 15 July 2013

View Document

28/07/1328 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts for year ending 15 Jul 2013

View Accounts

11/04/1311 April 2013 15/07/12 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 COMPANY NAME CHANGED LISEL MARINE SPARES LIMITED CERTIFICATE ISSUED ON 22/02/13

View Document

01/08/121 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 15/07/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/07/10

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA LESLEY STATHAM / 16/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 15/07/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/07/08

View Document

31/12/0831 December 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/07/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 S386 DISP APP AUDS 30/11/06

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/07/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/07/03

View Document

23/03/0423 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 15/07/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

16/07/0216 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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