- Company Overview for LLM SERVICES LIMITED (07311822)
- Filing history for LLM SERVICES LIMITED (07311822)
- People for LLM SERVICES LIMITED (07311822)
- More for LLM SERVICES LIMITED (07311822)
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) |
---|---|---|---|
12 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
22 May 2014 | AD01 | Registered office address changed from 450 Bath Road West Drayton Middlesex UB7 0EB England on 22 May 2014 | |
28 Apr 2014 | CERTNM |
Company name changed compasstotalsolutions LIMITED\certificate issued on 28/04/14
|
|
27 Mar 2014 | CH01 | Director's details changed for Mrs Lazel Chua on 27 March 2014 | |
18 Mar 2014 | AP01 | Appointment of Mrs Lazel Chua as a director | |
15 Mar 2014 | TM01 | Termination of appointment of David Camp as a director | |
15 Mar 2014 | TM01 | Termination of appointment of Nabila Bhatti as a director | |
15 Mar 2014 | TM02 | Termination of appointment of David Camp as a secretary | |
23 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
13 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Mar 2012 | CERTNM |
Company name changed compass cleaning solutions LTD\certificate issued on 22/03/12
|
|
27 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
26 Jul 2011 | AD01 | Registered office address changed from 27a Cedar Way Sunbury Middlesex TW167BL United Kingdom on 26 July 2011 | |
12 Jul 2010 | NEWINC | Incorporation |