LIVEWIRE INTEGRATED SERVICES LIMITED
Company number 07569000
- Company Overview for LIVEWIRE INTEGRATED SERVICES LIMITED (07569000)
- Filing history for LIVEWIRE INTEGRATED SERVICES LIMITED (07569000)
- People for LIVEWIRE INTEGRATED SERVICES LIMITED (07569000)
- Charges for LIVEWIRE INTEGRATED SERVICES LIMITED (07569000)
- More for LIVEWIRE INTEGRATED SERVICES LIMITED (07569000)
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) |
---|---|---|---|
16 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
28 Apr 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 January 2020 | |
08 Jul 2019 | TM01 | Termination of appointment of John Philip Linnell as a director on 21 June 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Evert Pieter De Vries as a director on 21 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from 708 London Road Sutton Surrey SM3 9BY to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 25 June 2019 | |
05 Jun 2019 | MR04 | Satisfaction of charge 075690000002 in full | |
29 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2018 | MR01 | Registration of charge 075690000002, created on 10 October 2018 | |
19 Oct 2018 | PSC02 | Notification of Lvdc Holdings Limited as a person with significant control on 10 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr John Philip Linnell as a director on 10 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Philip Stephenson Nicholas as a director on 10 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Philip Stephenson Nicholas as a person with significant control on 10 October 2018 | |
18 Oct 2018 | MR01 | Registration of charge 075690000001, created on 10 October 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates |