- Company Overview for LIABLE SERVICES LTD (10589545)
- Filing history for LIABLE SERVICES LTD (10589545)
- People for LIABLE SERVICES LTD (10589545)
- More for LIABLE SERVICES LTD (10589545)
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 |