Advanced company searchLink opens in new window

LEICESTERSHIRE VOLUNTARY SECTOR RESOURCE AGENCY

Company number 03576786

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)
29 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
07 Dec 2020 TM01 Termination of appointment of Kathryn Anne Burgess as a director on 18 November 2020
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Sep 2020 AP01 Appointment of Ms Tracey Beighton as a director on 24 April 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
23 Sep 2020 AP01 Appointment of Ms Susan Julia Marjorie Hoath as a director on 13 July 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Sep 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
16 Jan 2019 TM01 Termination of appointment of Angela Jane Wright as a director on 30 November 2018
16 Jan 2019 TM01 Termination of appointment of Joanna Louise Smith as a director on 30 November 2018
16 Jan 2019 TM01 Termination of appointment of Sujata Sabharwal as a director on 30 November 2018
16 Jan 2019 AD01 Registered office address changed from Michael Wood Centre Regent Road Leicester LE1 6YF to Floor 3 15 Wellington Street Leicester LE1 6HH on 16 January 2019
16 Jan 2019 AP01 Appointment of Ms Mandy Eileen Wardle-Mcleish as a director on 30 November 2018
12 Dec 2018 AA Full accounts made up to 31 March 2018
13 Nov 2018 AP01 Appointment of Mr David Lewis Ahlquist as a director on 4 May 2017
13 Nov 2018 TM01 Termination of appointment of Amanda Jayne Hack as a director on 6 November 2017
13 Nov 2018 TM01 Termination of appointment of Peter Davey as a director on 30 July 2018
06 Sep 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Aug 2017 PSC08 Notification of a person with significant control statement
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
19 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
21 Jul 2016 CH01 Director's details changed for Ms Gaynor Quilter on 1 October 2015
20 Jul 2016 AR01 Annual return made up to 5 June 2016 no member list
20 Jul 2016 AP01 Appointment of Miss Joanna Louise Smith as a director on 5 August 2015