- Company Overview for LSI (PLYMOUTH) LIMITED (04966554)
- Filing history for LSI (PLYMOUTH) LIMITED (04966554)
- People for LSI (PLYMOUTH) LIMITED (04966554)
- Charges for LSI (PLYMOUTH) LIMITED (04966554)
- More for LSI (PLYMOUTH) LIMITED (04966554)
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) |
---|---|---|---|
15 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | CH03 | Secretary's details changed for Mr Mark Robert Wilson on 19 December 2014 | |
14 Dec 2015 | CH01 | Director's details changed for Mrs Debra Williams on 14 December 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from Clifton Heights Triangle West Bristol BS8 1EJ England to C/O Rs Porter & Co Albion Dockside Building Albion Dockside Estate Hanover Place Bristol BS1 6UT on 20 October 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Mark Robert Wilson on 22 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mrs Debra Williams on 22 July 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from Brook Farm West End Wedmore Somerset BS28 4BW to Clifton Heights Triangle West Bristol BS8 1EJ on 22 July 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
01 Apr 2014 | TM01 | Termination of appointment of Stephen Dunlop as a director | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
14 Nov 2013 | AP01 | Appointment of Mrs Debra Williams as a director | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
12 Dec 2012 | TM01 | Termination of appointment of Clayton Williams as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Clayton Williams as a director | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Clayton Charles Williams on 24 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mark Wilson on 24 November 2009 |