Advanced company searchLink opens in new window

LICENSED SOLUTIONS LTD

Company number 04364075

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)
19 May 2016 AP03 Appointment of Mr Anthony Fitzgerald Tilden as a secretary on 29 April 2016
19 May 2016 TM02 Termination of appointment of Geoffrey Ledger as a secretary on 29 April 2016
26 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AD01 Registered office address changed from 33 Bridge Street Hereford Herefordshire HR4 9DQ United Kingdom on 20 March 2013
15 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re classify shares 31/03/2011
20 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AP03 Appointment of Geoffrey Ledger as a secretary
08 Nov 2011 TM02 Termination of appointment of Anthony Tilden as a secretary
24 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
20 Jan 2011 AD01 Registered office address changed from 5 Castle Street Bridgwater Somerset TA6 3DD on 20 January 2011
26 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2010 88(2) Capitals not rolled up
17 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Paul Whitford on 1 October 2009