- Company Overview for LOWER SPENDING SOLUTIONS LIMITED (05926007)
- Filing history for LOWER SPENDING SOLUTIONS LIMITED (05926007)
- People for LOWER SPENDING SOLUTIONS LIMITED (05926007)
- More for LOWER SPENDING SOLUTIONS LIMITED (05926007)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
23 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
11 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
17 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
09 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with updates | |
21 Jul 2020 | PSC01 | Notification of Elizabeth Anne Davis as a person with significant control on 26 February 2020 | |
21 Jul 2020 | PSC07 | Cessation of Jeffrey Davis as a person with significant control on 26 February 2020 | |
21 Jul 2020 | PSC04 | Change of details for Mrs Elizabeth Anne Davis as a person with significant control on 21 July 2020 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jul 2020 | PSC04 | Change of details for Mr Jeffrey Darryl Davis as a person with significant control on 26 February 2020 | |
21 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
18 Jun 2019 | AD01 | Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to Arden House Arden Grove Harpenden Herts AL5 4SL on 18 June 2019 | |
14 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Nov 2018 | AD01 | Registered office address changed from 250 Hendon Way London NW4 3NL England to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 21 November 2018 | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
14 Sep 2017 | CH01 | Director's details changed for Elizabeth Anne Davis on 14 September 2017 | |
14 Sep 2017 | CH03 | Secretary's details changed for Mr Jeffrey Darryl Davis on 14 September 2017 | |
14 Sep 2017 | PSC04 | Change of details for Mr Jeffrey Darryl Davis as a person with significant control on 14 September 2017 |