LIVERPOOL CONTAINER STORAGE 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
31/01/2531 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

08/01/258 January 2025 Confirmation statement made on 2024-01-19 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 DIRECTOR APPOINTED MR STEPHEN EGBEYEMI DAIRO

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/01/187 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUGBENGA JULIUS DUYILEMI / 07/01/2018

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM CARNEGIE ROAD CARNEGIE ROAD LIVERPOOL L13 7HY UNITED KINGDOM

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS OLUGBENGA DUYILEMI / 18/05/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/03/1726 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAIRO

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, SECRETARY ZOE STACKHOUSE

View Document

16/03/1716 March 2017 SECRETARY APPOINTED MR STEPHEN EGBEYEMI DAIRO

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR JULIUS OLUGBENGA DUYILEMI

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ENGINEER STEPHEN EGBEYEMI DAIRO / 08/03/2017

View Document

07/03/177 March 2017 SECRETARY APPOINTED MRS ZOE STACKHOUSE

View Document

01/03/171 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information