Advanced company searchLink opens in new window

LAND SOURCE SOLUTIONS LIMITED

Company number 06457509

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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