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)
22 Apr 2022 AP01 Appointment of Mr Simon Shaw as a director on 22 April 2022
22 Apr 2022 TM01 Termination of appointment of Mark Shannon as a director on 22 April 2022
22 Apr 2022 PSC01 Notification of Simon Dowson as a person with significant control on 22 April 2022
22 Apr 2022 PSC07 Cessation of Mark Shannon as a person with significant control on 22 April 2022
22 Apr 2022 AD01 Registered office address changed from 29 Wordsworth Gardens Dipton Stanley DH9 9LG England to Unit 49 Consett Business Park Villa Real Consett DH8 6BP on 22 April 2022
07 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 January 2021
09 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 AA Micro company accounts made up to 31 January 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
21 Jan 2021 AP01 Appointment of Mr Mark Shannon as a director on 21 January 2021
21 Jan 2021 PSC01 Notification of Mark Shannon as a person with significant control on 21 January 2021
21 Jan 2021 TM01 Termination of appointment of Jason Foggon as a director on 21 January 2021
21 Jan 2021 PSC07 Cessation of Jason Foggon as a person with significant control on 21 January 2021
21 Jan 2021 AD01 Registered office address changed from 46 Newburn Road Stanley DH9 0EX England to 29 Wordsworth Gardens Dipton Stanley DH9 9LG on 21 January 2021
07 Aug 2020 PSC04 Change of details for Mr Jason Foggon as a person with significant control on 13 January 2020
07 Aug 2020 AD01 Registered office address changed from 21 Masefield Close Stanley DH9 6UQ England to 46 Newburn Road Stanley DH9 0EX on 7 August 2020
03 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
08 Aug 2019 AD01 Registered office address changed from Level 29 1 Canada Square Canary Wharf London E14 5AA England to 21 Masefield Close Stanley DH9 6UQ on 8 August 2019
27 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
18 Dec 2018 AD01 Registered office address changed from 1 Canada Square 29th Floor London E14 5DY England to Level 29 1 Canada Square Canary Wharf London E14 5AA on 18 December 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
08 Oct 2018 CH01 Director's details changed for Mr Jason Foggon on 8 October 2018