LEGAL SUPPORT SERVICES (NORTHERN) LTD
Company number 06182224
- Company Overview for LEGAL SUPPORT SERVICES (NORTHERN) LTD (06182224)
- Filing history for LEGAL SUPPORT SERVICES (NORTHERN) LTD (06182224)
- People for LEGAL SUPPORT SERVICES (NORTHERN) LTD (06182224)
- Charges for LEGAL SUPPORT SERVICES (NORTHERN) LTD (06182224)
- More for LEGAL SUPPORT SERVICES (NORTHERN) LTD (06182224)
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) |
---|---|---|---|
06 Jun 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-06-06
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
31 May 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 May 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Jan 2011 | CERTNM |
Company name changed myhip LTD.\certificate issued on 27/01/11
|
|
27 Jan 2011 | CONNOT | Change of name notice | |
23 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 Nov 2009 | SH03 | Purchase of own shares. | |
29 Oct 2009 | CH01 | Director's details changed for Mr Simon Peter Wright on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mr Christopher Jason Sellars on 1 October 2009 | |
19 May 2009 | 363a | Return made up to 23/03/09; full list of members | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
15 Oct 2008 | 225 | Accounting reference date extended from 31/03/2008 to 31/08/2008 | |
08 Oct 2008 | 288a | Secretary appointed mr robert goodwin | |
08 Oct 2008 | 288b | Appointment terminated secretary bjm company services LIMITED | |
06 Oct 2008 | 88(2) | Capitals not rolled up | |
06 Oct 2008 | 363a | Return made up to 23/03/08; full list of members | |
17 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jun 2007 | 288c | Director's particulars changed |