- Company Overview for LEVEL UP SOLUTIONS LTD (05805759)
- Filing history for LEVEL UP SOLUTIONS LTD (05805759)
- People for LEVEL UP SOLUTIONS LTD (05805759)
- More for LEVEL UP SOLUTIONS LTD (05805759)
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) |
---|---|---|---|
12 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
10 May 2014 | AP03 | Appointment of Mr Morgan James Killick as a secretary | |
10 May 2014 | TM02 | Termination of appointment of Samantha Killick as a secretary | |
07 May 2014 | AD01 | Registered office address changed from Unit 2 Edmund Road Business Centre 135 Edmund Road Sheffield South Yorkshire S2 4ED United Kingdom on 7 May 2014 | |
28 Feb 2014 | CERTNM |
Company name changed esp software services LIMITED\certificate issued on 28/02/14
|
|
28 Feb 2014 | CONNOT | Change of name notice | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Oct 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 June 2013 | |
13 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Morgan James Killick on 17 October 2009 | |
04 May 2010 | CH03 | Secretary's details changed for Mrs Samantha Killick on 17 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Morgan Killick on 9 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Morgan Killick on 9 October 2009 | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 May 2009 | 363a | Return made up to 04/05/09; full list of members | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from unit 2 edmund road business centre 135 edmund road sheffield south yorkshire S2 4ED united kingdom | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from units 16-17 53 mowbray street sheffield south yorkshire S3 8EN | |
21 May 2009 | 353 | Location of register of members | |
21 May 2009 | 190 | Location of debenture register |