LESEDI ULTRASOUND SERVICES LIMITED
Company number 07032444
- Company Overview for LESEDI ULTRASOUND SERVICES LIMITED (07032444)
- Filing history for LESEDI ULTRASOUND SERVICES LIMITED (07032444)
- People for LESEDI ULTRASOUND SERVICES LIMITED (07032444)
- More for LESEDI ULTRASOUND SERVICES LIMITED (07032444)
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) |
---|---|---|---|
25 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
06 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
18 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
17 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Feb 2020 | AD01 | Registered office address changed from 35 Websters Way Rayleigh Essex SS6 8JQ England to 108 Sandford Road Chelmsford CM2 6DH on 24 February 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
09 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
19 Oct 2017 | PSC04 | Change of details for Ms Florence Charova as a person with significant control on 1 April 2017 | |
19 Oct 2017 | PSC01 | Notification of Danai Kimberley Sihle Mukwenha as a person with significant control on 31 March 2017 | |
31 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | CC04 | Statement of company's objects | |
17 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
07 Apr 2017 | AP01 | Appointment of Miss Danai Kimberley Sihle Mukwenha as a director on 31 March 2017 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 |