LEEDS ELECTRONIC MANUFACTURING SERVICES LIMITED
Company number 07163124
- Company Overview for LEEDS ELECTRONIC MANUFACTURING SERVICES LIMITED (07163124)
- Filing history for LEEDS ELECTRONIC MANUFACTURING SERVICES LIMITED (07163124)
- People for LEEDS ELECTRONIC MANUFACTURING SERVICES LIMITED (07163124)
- More for LEEDS ELECTRONIC MANUFACTURING SERVICES LIMITED (07163124)
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) |
---|---|---|---|
18 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
22 Jan 2020 | PSC07 | Cessation of John Stephen Kenington as a person with significant control on 22 January 2020 | |
22 Jan 2020 | PSC01 | Notification of Andrew Lucas as a person with significant control on 22 January 2020 | |
28 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 November 2019 | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
30 Jul 2018 | PSC01 | Notification of John Stephen Kenington as a person with significant control on 6 April 2016 | |
22 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Apr 2018 | AD01 | Registered office address changed from 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF to C/O Ground Floor, St Pauls House 23 Park Square South Leeds LS1 2nd on 24 April 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
27 Oct 2017 | TM01 | Termination of appointment of Darren Foulkes as a director on 1 March 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Darren Foulkes as a director on 1 March 2017 | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|