LE CONTROL ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2024-12-17 with no updates |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-08-31 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-17 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
07/02/237 February 2023 | Confirmation statement made on 2022-12-17 with updates |
24/01/2324 January 2023 | Termination of appointment of Jacqueline Gillespie as a secretary on 2022-09-13 |
24/01/2324 January 2023 | Cessation of Stuart William Gillespie as a person with significant control on 2022-09-13 |
24/01/2324 January 2023 | Termination of appointment of Stuart William Gillespie as a director on 2022-09-13 |
13/01/2313 January 2023 | Purchase of own shares. |
11/10/2211 October 2022 | Previous accounting period shortened from 2022-12-31 to 2022-08-31 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/02/165 February 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/159 February 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/03/143 March 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 298 ST MARY'S ROAD GARSTON LIVERPOOL MERSEYSIDE L19 0NQ |
12/02/1312 February 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
03/01/133 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/02/1210 February 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
09/11/119 November 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/03/114 March 2011 | DIRECTOR APPOINTED MR STUART WILLIAM GILLESPIE |
04/03/114 March 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
01/02/111 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/01/1124 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/04/1020 April 2010 | FIRST GAZETTE |
17/04/1017 April 2010 | DISS40 (DISS40(SOAD)) |
15/04/1015 April 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OWEN JOSEPH DOYLE / 17/12/2009 |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/03/093 March 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | APPOINTMENT TERMINATED DIRECTOR STUART GILLESPIE |
27/02/0927 February 2009 | APPOINTMENT TERMINATED DIRECTOR KENNETH LOWRIE |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/10/0829 October 2008 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/03/0617 March 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 74A ALLERTON ROAD MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1LW |
02/09/052 September 2005 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/07/047 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | NEW DIRECTOR APPOINTED |
21/01/0321 January 2003 | DIRECTOR RESIGNED |
21/01/0321 January 2003 | SECRETARY RESIGNED |
17/12/0217 December 2002 | 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