Advanced company searchLink opens in new window

LIBERTY SUPPORT SERVICES LIMITED

Company number 07842105

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)
28 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
29 Apr 2016 CERTNM Company name changed sevasupport LIMITED\certificate issued on 29/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28
13 Feb 2016 AA Accounts for a small company made up to 31 August 2015
19 Jan 2016 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 237,001
10 Mar 2015 AA Accounts for a small company made up to 31 August 2014
12 Feb 2015 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 237,001
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 237,001
15 Dec 2014 MR01 Registration of charge 078421050001, created on 15 December 2014
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
10 Sep 2013 CERTNM Company name changed seva support LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-06-28
18 Jul 2013 AA Accounts for a dormant company made up to 31 August 2012
18 Jul 2013 AA01 Previous accounting period shortened from 30 November 2012 to 31 August 2012
08 Jul 2013 CONNOT Change of name notice
24 Apr 2013 TM02 Termination of appointment of Ranjit Bains as a secretary
24 Apr 2013 AD01 Registered office address changed from 3 the Upslands West Common Harpenden Hertfordshire on 24 April 2013
24 Apr 2013 AP03 Appointment of Mr Philip John Talbot as a secretary
18 Mar 2013 AR01 Annual return made up to 10 November 2012 with full list of shareholders
11 Feb 2013 AD01 Registered office address changed from 8 Waddling Lane Wheathampstead St. Albans AL4 8FD England on 11 February 2013
10 Nov 2011 NEWINC Incorporation