Advanced company searchLink opens in new window

LIMES 2018 LIMITED

Company number 11344034

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)
26 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with updates
11 Sep 2024 AA Micro company accounts made up to 31 May 2024
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
12 May 2023 AP04 Appointment of Fairways Sheffield Property Management Limited as a secretary on 28 April 2023
12 May 2023 TM02 Termination of appointment of Richard Charles Mcdonald as a secretary on 28 April 2023
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
29 Apr 2022 CS01 Confirmation statement made on 17 November 2021 with updates
17 Nov 2021 AP03 Appointment of Mr Richard Charles Mcdonald as a secretary on 17 November 2021
17 Nov 2021 TM02 Termination of appointment of Christopher John Allen as a secretary on 17 November 2021
17 Nov 2021 AD01 Registered office address changed from Flat 2, the Limes Broom Lane Rotherham S60 3EL England to 356 Meadow Head Sheffield S8 7UJ on 17 November 2021
01 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
03 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
12 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
04 Nov 2020 AD01 Registered office address changed from Flat 3 the Limes 36 Broom Lane Rotherham S60 3EL United Kingdom to Flat 2, the Limes Broom Lane Rotherham S60 3EL on 4 November 2020
19 Oct 2020 AP03 Appointment of Mr Christopher John Allen as a secretary on 24 September 2020
19 Oct 2020 TM02 Termination of appointment of Patricia Anne Chaplin as a secretary on 24 September 2020
19 Oct 2020 TM01 Termination of appointment of Sally Antoinette South as a director on 24 September 2020
29 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with updates
23 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 21
03 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
22 Oct 2018 AP01 Appointment of Mr Harold Vernon Potts as a director on 10 October 2018
22 Oct 2018 TM01 Termination of appointment of Dennis Green as a director on 10 October 2018