- Company Overview for LIBERTY SUPPORT SERVICES LIMITED (07842105)
- Filing history for LIBERTY SUPPORT SERVICES LIMITED (07842105)
- People for LIBERTY SUPPORT SERVICES LIMITED (07842105)
- Charges for LIBERTY SUPPORT SERVICES LIMITED (07842105)
- More for LIBERTY SUPPORT SERVICES LIMITED (07842105)
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) |
---|---|---|---|
05 Nov 2021 | TM02 | Termination of appointment of Lee Peach as a secretary on 5 November 2021 | |
21 May 2021 | AD01 | Registered office address changed from Landchard House 3rd Floor Suite 8B Victoria Street West Bromwich B70 8ER England to 6 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF on 21 May 2021 | |
30 Mar 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
15 Sep 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
03 Dec 2019 | MR01 | Registration of charge 078421050003, created on 3 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
13 Nov 2019 | MR01 | Registration of charge 078421050002, created on 13 November 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from Unit 9 Pendeford Business Park Wolverhampton West Midlands WV9 5HD England to Landchard House 3rd Floor Suite 8B Victoria Street West Bromwich B70 8ER on 24 October 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from Unit 9 Pendeford Place Pendeford Business Park Wolverhampton West Midlands WV9 5HD to Unit 9 Pendeford Business Park Wolverhampton West Midlands WV9 5HD on 18 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr James Eoin Guy on 17 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Ravinder Singh Bains on 17 June 2019 | |
18 Jun 2019 | CH03 | Secretary's details changed for Mr Lee Peach on 17 June 2019 | |
18 Jun 2019 | PSC04 | Change of details for Mr Ravinder Singh Bains as a person with significant control on 17 June 2019 | |
30 Apr 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
11 Apr 2019 | AP03 | Appointment of Mr Lee Peach as a secretary on 11 April 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr James Eoin Guy as a director on 13 March 2019 | |
24 Dec 2018 | TM02 | Termination of appointment of Carla Jackson as a secretary on 24 December 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
03 May 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
04 Dec 2017 | AP03 | Appointment of Mrs Carla Jackson as a secretary on 1 December 2017 | |
04 Dec 2017 | TM02 | Termination of appointment of Philip John Talbot as a secretary on 1 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
09 Oct 2017 | CH01 | Director's details changed for Mr Ravinder Singh Bains on 1 January 2013 | |
06 Jun 2017 | AA | Accounts for a small company made up to 31 August 2016 |