- Company Overview for ILM LEGAL SERVICES LIMITED (02824218)
- Filing history for ILM LEGAL SERVICES LIMITED (02824218)
- People for ILM LEGAL SERVICES LIMITED (02824218)
- More for ILM LEGAL SERVICES LIMITED (02824218)
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) |
---|---|---|---|
08 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
04 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Ian Leonard Marriott as a person with significant control on 6 April 2016 | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
19 May 2016 | CH01 | Director's details changed for Mr Thomas Leslie Marriott on 6 April 2016 | |
06 May 2016 | AD01 | Registered office address changed from 70 High Street Barwell Leicestershire LE9 8DR to 66 High Street Barwell Leicester LE9 8DR on 6 May 2016 | |
06 May 2016 | CH03 | Secretary's details changed for Mr Ian Leonard Marriott on 6 May 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr Ian Leonard Marriott on 6 May 2016 | |
29 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 March 2016 | |
23 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|