- Company Overview for LIQUID VOICE SYSTEMS LIMITED (07112329)
- Filing history for LIQUID VOICE SYSTEMS LIMITED (07112329)
- People for LIQUID VOICE SYSTEMS LIMITED (07112329)
- Charges for LIQUID VOICE SYSTEMS LIMITED (07112329)
- More for LIQUID VOICE SYSTEMS LIMITED (07112329)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
26 Sep 2024 | MR04 | Satisfaction of charge 071123290002 in full | |
09 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
18 Feb 2022 | TM01 | Termination of appointment of Andrew Michael Barrett as a director on 8 February 2022 | |
18 Feb 2022 | TM01 | Termination of appointment of Christopher Derek Burden as a director on 15 February 2022 | |
18 Feb 2022 | TM02 | Termination of appointment of Andrew Michael Barrett as a secretary on 8 February 2022 | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 | |
08 Apr 2021 | AP01 | Appointment of Mr Christopher Derek Burden as a director on 4 January 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jan 2021 | CH03 | Secretary's details changed for Mr Andrew Michael Barrett on 4 January 2021 | |
04 Jan 2021 | PSC05 | Change of details for Liquid Voice Limited as a person with significant control on 4 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from First Floor Coal Road Alwoodley Leeds LS14 1PQ United Kingdom to First Floor Unit 3 Hawthorn Park Coal Road Leeds LS14 1PQ on 4 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Matrix House Goodman Street Leeds LS10 1NZ to First Floor Coal Road Alwoodley Leeds LS14 1PQ on 4 January 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
07 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Christopher Wallace Berry on 11 September 2019 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates |