- Company Overview for LISS SYSTEMS LIMITED (03260432)
- Filing history for LISS SYSTEMS LIMITED (03260432)
- People for LISS SYSTEMS LIMITED (03260432)
- Charges for LISS SYSTEMS LIMITED (03260432)
- More for LISS SYSTEMS LIMITED (03260432)
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) |
---|---|---|---|
05 Aug 2016 | TM02 | Termination of appointment of Peter Stephen Skelton as a secretary on 1 July 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Guy Darkin Williams as a director on 1 July 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Howard Philip Pyman as a director on 1 July 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Alicia Gorska as a director on 1 July 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of David Hanley as a director on 1 July 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Derek William Banks as a director on 1 July 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Rohit Kapoor as a director on 1 July 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Vishal Chhibbar as a director on 1 July 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from Devonshire House Goswell Road London EC1M 7AD to Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE on 3 August 2016 | |
20 May 2016 | TM01 | Termination of appointment of Margaret Gillian Banks as a director on 20 May 2016 | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
06 May 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | CH01 | Director's details changed for Mr Guy Darkin Williams on 1 October 2015 | |
28 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 9 September 2015
|
|
17 May 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | CH01 | Director's details changed for Margaret Gillian Banks on 7 September 2014 | |
23 Jun 2014 | AP01 | Appointment of Mr Guy Darkin Williams as a director | |
02 May 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH03 | Secretary's details changed for Mr Peter Stephen Skelton on 1 September 2013 | |
10 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from Glen Morven Forest Drive Kingswood Tadworth Surrey KT20 6LQ on 10 December 2012 |