LITHIUM BATTERY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Accounts for a small company made up to 2024-07-31 |
28/09/2428 September 2024 | Confirmation statement made on 2024-09-28 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/03/2423 March 2024 | Accounts for a small company made up to 2023-07-31 |
20/10/2320 October 2023 | Appointment of Mr Matthew Ian Rockett as a director on 2023-10-15 |
16/10/2316 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-07-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
21/09/2221 September 2022 | Registration of charge 052441000001, created on 2022-09-06 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-07-31 |
09/02/229 February 2022 | Certificate of change of name |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-07-31 |
15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES |
10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM UNIT B, SMITHS YARD CALCOT LANE CURDRIDGE SOUTHAMPTON SO32 2BN |
25/09/1925 September 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/06/1926 June 2019 | PREVSHO FROM 31/10/2018 TO 31/07/2018 |
12/01/1912 January 2019 | Compulsory strike-off action has been discontinued |
12/01/1912 January 2019 | DISS40 (DISS40(SOAD)) |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
18/12/1818 December 2018 | FIRST GAZETTE |
18/12/1818 December 2018 | First Gazette notice for compulsory strike-off |
01/08/181 August 2018 | DIRECTOR APPOINTED MR STEPHEN PAUL BURTON |
01/08/181 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINDSOR ENGINEERING (HULL) LIMITED |
01/08/181 August 2018 | CESSATION OF LEANNE JANE GEORGE AS A PSC |
01/08/181 August 2018 | CESSATION OF CRAIG GEORGE AS A PSC |
01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR LEANNE GEORGE |
01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR CRAIG GEORGE |
01/08/181 August 2018 | APPOINTMENT TERMINATED, SECRETARY LEANNE GEORGE |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/03/1820 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 130 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3AL ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/10/131 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/09/1129 September 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM KETTS HOUSE WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2FZ ENGLAND |
12/10/1012 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM KETTS HOUSE WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2FZ UNITED KINGDOM |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. LEANNE JANE GEORGE / 28/09/2010 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GEORGE / 28/09/2010 |
11/10/1011 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / LEANNE JANE GEORGE / 28/09/2010 |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/10/092 October 2009 | RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS |
30/09/0930 September 2009 | LOCATION OF DEBENTURE REGISTER |
30/09/0930 September 2009 | LOCATION OF REGISTER OF MEMBERS |
30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM KETTS HOUSE WINCHESTER ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FZ |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/01/083 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/01/083 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/01/083 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
02/10/072 October 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | S366A DISP HOLDING AGM 20/11/04 |
08/12/048 December 2004 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05 |
15/10/0415 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/10/0415 October 2004 | NEW DIRECTOR APPOINTED |
15/10/0415 October 2004 | DIRECTOR RESIGNED |
15/10/0415 October 2004 | SECRETARY RESIGNED |
28/09/0428 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LITHIUM BATTERY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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