LIVE INNOVATIVE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

08/11/248 November 2024 Appointment of Mr James Weekes as a director on 2024-11-01

View Document

08/11/248 November 2024 Registered office address changed from Fenton House Fenton Way Basildon SS15 6TD United Kingdom to 22B Leathermarket Street London SE1 3HP on 2024-11-08

View Document

08/11/248 November 2024 Termination of appointment of Christopher John Hines as a director on 2024-11-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

27/08/2427 August 2024 Registration of charge 110078120002, created on 2024-08-23

View Document

25/07/2425 July 2024 Registration of charge 110078120001, created on 2024-07-23

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Cessation of Steven John Brewer as a person with significant control on 2021-09-14

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

21/10/2121 October 2021 Cessation of Gary John Pascoe as a person with significant control on 2021-09-14

View Document

21/10/2121 October 2021 Notification of Indigo Uk Holdings Limited as a person with significant control on 2021-09-14

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/05/2028 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PASCOE

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BREWER

View Document

22/10/1822 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/10/2018

View Document

15/03/1815 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 70

View Document

15/03/1815 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1815 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 66

View Document

09/01/189 January 2018 12/10/17 STATEMENT OF CAPITAL GBP 36

View Document

23/11/1723 November 2017

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HINES

View Document

11/10/1711 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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