Advanced company searchLink opens in new window

LITHO SERVICES LTD

Company number 07595224

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)
29 Jan 2025 AA Micro company accounts made up to 30 April 2024
28 Nov 2024 TM02 Termination of appointment of Lucy Waters as a secretary on 21 February 2024
28 Nov 2024 CH01 Director's details changed for Mr Christopher William Millar on 28 November 2024
28 Nov 2024 PSC04 Change of details for Mr Christopher Millar as a person with significant control on 28 November 2024
28 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
06 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
03 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
18 Jan 2020 AA Micro company accounts made up to 30 April 2019
22 Feb 2019 PSC04 Change of details for Mr Christopher Millar as a person with significant control on 12 February 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
16 Oct 2018 AA Micro company accounts made up to 30 April 2018
02 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Jul 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 200
04 Jul 2016 SH08 Change of share class name or designation
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
18 Sep 2015 AD01 Registered office address changed from 47 Shefford Crescent Wokingham Berkshire RG40 1YP to 15 Pine Drive Finchampstead Wokingham Berkshire RG40 3LD on 18 September 2015