Advanced company searchLink opens in new window

LIABLE SERVICES LTD

Company number 10589545

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)
23 Dec 2024 AA Micro company accounts made up to 31 January 2024
15 Nov 2024 AP01 Appointment of Miss Kantonirina Sarobidy Razafindratsima as a director on 2 November 2024
15 Nov 2024 PSC01 Notification of Kantonrina Sarobidy Razafindratsima as a person with significant control on 2 November 2024
15 Nov 2024 TM01 Termination of appointment of Simon Peter Dowson as a director on 2 November 2024
15 Nov 2024 PSC07 Cessation of Simon Dowson as a person with significant control on 2 November 2024
28 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
27 Aug 2024 AP01 Appointment of Mr Simon Dowson as a director on 14 August 2024
27 Aug 2024 TM01 Termination of appointment of Mark Shannon as a director on 14 August 2024
27 Aug 2024 PSC01 Notification of Simon Dowson as a person with significant control on 14 August 2024
27 Aug 2024 PSC07 Cessation of Mark Shannon as a person with significant control on 14 August 2024
27 Aug 2024 AD01 Registered office address changed from 29 Wordsworth Gardens Dipton Stanley DH9 9LG England to Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD on 27 August 2024
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
02 May 2023 AA Micro company accounts made up to 31 January 2023
09 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Jun 2022 AP01 Appointment of Mr Mark Shannon as a director on 27 May 2022
07 Jun 2022 PSC01 Notification of Mark Shannon as a person with significant control on 27 May 2022
07 Jun 2022 PSC07 Cessation of Mark Shannon as a person with significant control on 27 May 2022
07 Jun 2022 TM01 Termination of appointment of Simon Dowson as a director on 27 May 2022
07 Jun 2022 PSC01 Notification of Mark Shannon as a person with significant control on 27 May 2022
07 Jun 2022 PSC07 Cessation of Simon Peter Dowson as a person with significant control on 27 May 2022
07 Jun 2022 AD01 Registered office address changed from Unit 49 Consett Business Park Villa Real Consett DH8 6BP England to 29 Wordsworth Gardens Dipton Stanley DH9 9LG on 7 June 2022
22 Apr 2022 CH01 Director's details changed for Mr Simon Shaw on 22 April 2022