LOCAL PRESENCE 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
11/12/1911 December 2019 DIRECTOR APPOINTED MS RAEDENE MCGARY

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR RALF RAMM

View Document

11/12/1911 December 2019 SECRETARY APPOINTED MS RAEDENE MCGARY

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRALNIC GROUP PLC

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY INSOLUTION SERVICE LTD

View Document

02/12/192 December 2019 CESSATION OF ALEXANDER OSKAR SIFFRIN AS A PSC

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / RALF RAMM / 07/02/2019

View Document

07/02/197 February 2019 DIRECTOR APPOINTED RALF RAMM

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA ZELL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FRISCH / 02/06/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FRISCH / 30/05/2016

View Document

12/05/1612 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/06/1417 June 2014 ADOPT ARTICLES 10/06/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FRISCH / 02/06/2014

View Document

09/05/149 May 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

08/05/148 May 2014 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