LITIGATION ASSISTANCE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
27/01/2527 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
15/03/2415 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
26/01/2326 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/04/2116 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 2 ST. LUKES ROAD LIVERPOOL L23 5SZ ENGLAND |
11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
26/11/1826 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/01/1831 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM FIRST FLOOR UNIT 5 CONNECT BUSINESS VILLAGE 24 DERBY ROAD LIVERPOOL MERSEYSIDE L5 9PR |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/12/169 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058267660002 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
30/03/1630 March 2016 | 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 |
11/06/1511 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/06/143 June 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEED |
03/06/143 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
09/05/149 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN KILGALLON |
24/04/1424 April 2014 | SHARE PURCHASE AGREEMENT 11/04/2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/03/1419 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058267660001 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/10/1219 October 2012 | REGISTERED OFFICE CHANGED ON 19/10/2012 FROM OFFICE 16 UNIT 16 TATE SUITE CONNECT BUSINESS VILLAGE 24 DERBY ROAD LIVERPOOL L5 9PR UNITED KINGDOM |
19/06/1219 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
19/06/1219 June 2012 | DIRECTOR APPOINTED MR JOHN ANDREW KILGALLON |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM C/O ADDITIONS QUEEN INSURANCE BUILDINGS 7 QUEEN AVENUE DALE STREET LIVERPOOL MERSEYSIDE L2 4TZ |
01/06/111 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE BERRY / 24/05/2010 |
18/06/1018 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SEED / 24/05/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/06/095 June 2009 | APPOINTMENT TERMINATED SECRETARY MAXINE JONES |
05/06/095 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
04/05/094 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM C/O OROLUS QUEEN INSURANCE BUILDINGS 7 QUEEN AVENUE, LIVERPOOL MERSEYSIDE L2 4TZ |
04/06/084 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
14/09/0714 September 2007 | NEW DIRECTOR APPOINTED |
14/09/0714 September 2007 | DIRECTOR RESIGNED |
07/06/077 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
06/06/066 June 2006 | COMPANY NAME CHANGED LITIGATION ASSISTANT SERVICES LI MITED CERTIFICATE ISSUED ON 06/06/06 |
24/05/0624 May 2006 | 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