LIAC CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Change of details for Mr Paul Upton as a person with significant control on 2024-02-19 |
24/05/2424 May 2024 | Notification of Mandy Upton as a person with significant control on 2024-02-19 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-10 with updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
16/01/2416 January 2024 | Registered office address changed from 118 High Street Staple Hill Bristol BS16 5HH United Kingdom to 9 Grove Bank Frenchay Bristol BS16 1NY on 2024-01-16 |
16/01/2416 January 2024 | Director's details changed for Mr Paul Upton on 2024-01-16 |
16/01/2416 January 2024 | Change of details for Mr Paul Upton as a person with significant control on 2024-01-16 |
18/12/2318 December 2023 | Change of details for Mr Paul Upton as a person with significant control on 2023-12-18 |
18/12/2318 December 2023 | Director's details changed for Mr Paul Upton on 2023-12-18 |
18/12/2318 December 2023 | Registered office address changed from Alpha House 4 Greek Street Stockport SK3 8AB England to 118 High Street Staple Hill Bristol BS16 5HH on 2023-12-18 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
11/05/2211 May 2022 | Change of details for Mr Paul Upton as a person with significant control on 2016-05-11 |
10/05/2210 May 2022 | Registered office address changed from 4 Greek Street Stockport SK3 8AB England to Alpha House 4 Greek Street Stockport SK3 8AB on 2022-05-10 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/05/2117 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 40 LORD STREET STOCKPORT CHESHIRE SK1 3NA ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
12/01/1812 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
11/11/1611 November 2016 | COMPANY NAME CHANGED PRU CONSULTING LIMITED CERTIFICATE ISSUED ON 11/11/16 |
11/05/1611 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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