- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
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
|
|
10 Sep 2013 | CERTNM |
Company name changed seva support LIMITED\certificate issued on 10/09/13
|
|
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 |