LITIGATION INSTRUCTION SERVICES LTD
Company Documents
Date | Description |
---|---|
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/05/199 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
27/03/1927 March 2019 | PREVEXT FROM 30/06/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/03/1829 March 2018 | APPOINTMENT TERMINATED, SECRETARY THOMAS SHAW |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM THE BOILER HOUSE WHITE ROSE MILLS HOLDSWORTH ROAD HOLMFIELD HALIFAX WEST YORKSHIRE HX3 6SN |
22/12/1722 December 2017 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SHAW |
20/12/1720 December 2017 | DIRECTOR APPOINTED MR WILLIAM ANTHONY SHAW |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/04/1626 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
18/03/1518 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
10/04/1410 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/03/1327 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
24/02/1324 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
29/03/1229 March 2012 | CURREXT FROM 31/01/2012 TO 30/06/2012 |
28/04/1128 April 2011 | 26/01/11 TOTAL EXEMPTION FULL |
10/03/1110 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
19/04/1019 April 2010 | 26/01/10 TOTAL EXEMPTION FULL |
23/02/1023 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SHAW / 22/01/2010 |
22/05/0922 May 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL JOYCE |
11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 206 HALIFAX ROAD BIRCHENCLIFFE HUDDERFIELD WEST YORKSHIRE HD33QW |
11/05/0911 May 2009 | SECRETARY APPOINTED THOMAS MARK SHAW |
27/02/0927 February 2009 | APPOINTMENT TERMINATED DIRECTOR CLAIRE SANDERSON |
27/02/0927 February 2009 | DIRECTOR APPOINTED THOMAS SHAW |
27/01/0927 January 2009 | 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