- Company Overview for 2LS LIMITED (02793841)
- Filing history for 2LS LIMITED (02793841)
- People for 2LS LIMITED (02793841)
- Registers for 2LS LIMITED (02793841)
- More for 2LS LIMITED (02793841)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2016 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich NR3 1UB to The Control Tower Witchcraft Way Rackheath Norwich Norfolk NR13 6GA on 21 June 2016 | |
13 Jun 2016 | AD02 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
01 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
19 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
31 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
07 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
08 Nov 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 March 2013 | |
08 Nov 2012 | AD01 | Registered office address changed from 2 Wesley Gate 70-74 Queens Road Reading Berkshire RG1 4AP on 8 November 2012 | |
08 Nov 2012 | TM01 | Termination of appointment of Chris Bartlett as a director | |
08 Nov 2012 | AP03 | Appointment of Laura Minns as a secretary | |
08 Nov 2012 | AP01 | Appointment of Michael David Granger as a director | |
08 Nov 2012 | AP01 | Appointment of William George Minns as a director | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Oct 2012 | ANNOTATION |
Clarification TM01 was removed from the register on 04/12/2012 as it was invalid
|
|
17 Oct 2012 | TM01 | Termination of appointment of Neil Thomson as a director | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for Neil Thomson on 22 March 2012 | |
22 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
21 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
01 Feb 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
27 May 2010 | RESOLUTIONS |
Resolutions
|