- Company Overview for LICENSED SUPPORT SERVICES LTD (07725385)
- Filing history for LICENSED SUPPORT SERVICES LTD (07725385)
- People for LICENSED SUPPORT SERVICES LTD (07725385)
- More for LICENSED SUPPORT SERVICES LTD (07725385)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from 450 the Grange Romsey Road Michelmersh Romsey SO51 0AE England to Sandpit House Toothill Road Romsey Hampshire SO51 9LN on 9 December 2024 | |
22 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
11 May 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
19 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 May 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
19 Apr 2022 | AD01 | Registered office address changed from Sandpit House Toothill Road Romsey Hampshire SO51 9LN to 450 the Grange Romsey Road Michelmersh Romsey SO51 0AE on 19 April 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
15 May 2018 | CH01 | Director's details changed for Mr Andrew David Merricks on 15 May 2018 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|