Advanced company searchLink opens in new window

LOCATION SOUTHAMPTON LIMITED

Company number 06150702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
06 Oct 2014 TM01 Termination of appointment of Hazel Carter as a director on 29 September 2014
07 Aug 2014 AD01 Registered office address changed from 357 Bitterne Road Bitterne Village Southampton Hampshire SO18 1DN to Unit 4 33-35 Victoria Road Woolston Southampton Hampshire SO19 9DY on 7 August 2014
09 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
06 Jan 2014 AP01 Appointment of Mrs Hazel Carter as a director
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Sep 2013 TM01 Termination of appointment of Richard Willis as a director
13 Sep 2013 AP01 Appointment of Mr Michael Carter as a director
07 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
16 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
25 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 CH01 Director's details changed for Richard Willis on 8 April 2010
24 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
01 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Nov 2009 CERTNM Company name changed location bitterne LIMITED\certificate issued on 08/11/09
  • CONNOT ‐
08 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
11 Jun 2009 363a Return made up to 12/03/09; full list of members
15 May 2009 288b Appointment terminated secretary isp contractors LTD
15 May 2009 288b Appointment terminated director andrew furnell
04 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Mar 2009 287 Registered office changed on 17/03/2009 from isp contractors LIMITED upper office maple leaf 16-22 the polygon southampton hampshire SO15 2BN