- Company Overview for LAND SOURCE SOLUTIONS LIMITED (06457509)
- Filing history for LAND SOURCE SOLUTIONS LIMITED (06457509)
- People for LAND SOURCE SOLUTIONS LIMITED (06457509)
- More for LAND SOURCE SOLUTIONS LIMITED (06457509)
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) |
---|---|---|---|
08 Sep 2017 | AD01 | Registered office address changed from Osmonds House Hadley Droitwich Worcestershire WR9 0AX to 6 Mill Bank Cottages Mill Lane Kidderminster Worcestershire DY11 6YG on 8 September 2017 | |
27 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
28 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
|
|
20 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
16 Jan 2013 | AP03 | Appointment of Mr Timothy John Bell as a secretary | |
14 Sep 2012 | TM01 | Termination of appointment of Mark Williams as a director | |
11 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
16 Aug 2012 | AD01 | Registered office address changed from Walnut Tree House Bishops Cleeve Cheltenham Gloucestershire GL52 8SL on 16 August 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
15 Feb 2011 | TM02 | Termination of appointment of William Nocker as a secretary | |
15 Feb 2011 | TM01 | Termination of appointment of William Nocker as a director | |
11 Feb 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
11 Feb 2011 | AP01 | Appointment of Mr Malcolm Main as a director | |
11 Feb 2011 | AP01 | Appointment of Mr Timothy John Bell as a director | |
07 Dec 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
20 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders |