- Company Overview for INDEMNITY LEGAL SERVICES LIMITED (12141491)
- Filing history for INDEMNITY LEGAL SERVICES LIMITED (12141491)
- People for INDEMNITY LEGAL SERVICES LIMITED (12141491)
- More for INDEMNITY LEGAL SERVICES LIMITED (12141491)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
29 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Mr James Jonathan Morris on 14 February 2022 | |
14 Feb 2022 | PSC04 | Change of details for Mrs Roseanne Elisa Taylor as a person with significant control on 14 February 2022 | |
14 Feb 2022 | PSC04 | Change of details for Mr James Jonathan Morris as a person with significant control on 14 February 2022 | |
31 Jan 2022 | PSC04 | Change of details for Mr James Jonathan Morris as a person with significant control on 17 January 2022 | |
28 Jan 2022 | CH01 | Director's details changed for Mr James Jonathan Morris on 17 January 2022 | |
28 Jan 2022 | CH01 | Director's details changed for Mrs Roseanne Elisa Taylor on 17 January 2022 | |
28 Jan 2022 | PSC04 | Change of details for Mr James Jonathan Morris as a person with significant control on 17 January 2022 | |
28 Jan 2022 | PSC04 | Change of details for Mrs Roseanne Elisa Taylor as a person with significant control on 17 January 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from Spaces Acero 1 Concourse Way Sheffield S1 2BJ England to 20 st. Dunstan's Hill London EC3R 8HL on 17 January 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jun 2020 | AP01 | Appointment of Mr Stephen Jerome Alder as a director on 1 June 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Mr James Jonathan Morris on 19 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr James Jonathan Morris on 19 February 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from 99 Gosberton Road London SW12 8LG to Spaces Acero 1 Concourse Way Sheffield S1 2BJ on 19 February 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
01 Dec 2019 | AA01 | Current accounting period shortened from 31 August 2020 to 31 March 2020 |