- Company Overview for LEGAL CERTAINTY SERVICES LIMITED (08488944)
- Filing history for LEGAL CERTAINTY SERVICES LIMITED (08488944)
- People for LEGAL CERTAINTY SERVICES LIMITED (08488944)
- More for LEGAL CERTAINTY SERVICES LIMITED (08488944)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
04 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
07 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
15 Apr 2020 | CH01 | Director's details changed for Mr Christopher Geoffrey Michael Lawn on 15 April 2020 | |
15 Apr 2020 | CH01 | Director's details changed for Mr Christopher Geoffrey Michael Lawn on 15 April 2020 | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
23 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 May 2015 | AD01 | Registered office address changed from The Bungalow 1 Brownsover Road Farnborough Hampshire GU14 9SP to 9 st. Ives Road Maidenhead Berkshire SL6 1QS on 30 May 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | TM02 | Termination of appointment of Ruth Mcilwraith as a secretary on 31 March 2015 | |
03 Jan 2015 | AD01 | Registered office address changed from 39a Armour Road Tilehurst Reading Berkshire RG31 6HA to The Bungalow 1 Brownsover Road Farnborough Hampshire GU14 9SP on 3 January 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |