Advanced company searchLink opens in new window

LIQUID VOICE SYSTEMS LIMITED

Company number 07112329

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)
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