L J TECHNICAL SERVICES LIMITED

04838439
4 SABRINA WALK WORCESTER WR3 7BA

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Compulsory 1 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
20 Dec 2019 accounts Annual Accounts 9 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 9 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 9 Buy now
23 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2016 accounts Annual Accounts 7 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2015 accounts Annual Accounts 7 Buy now
06 Aug 2015 annual-return Annual Return 3 Buy now
06 Jan 2015 accounts Annual Accounts 6 Buy now
15 Aug 2014 annual-return Annual Return 3 Buy now
03 Jan 2014 accounts Annual Accounts 6 Buy now
12 Aug 2013 annual-return Annual Return 3 Buy now
04 Jan 2013 accounts Annual Accounts 6 Buy now
23 Jul 2012 annual-return Annual Return 3 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
14 Aug 2011 annual-return Annual Return 3 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
17 Aug 2010 annual-return Annual Return 4 Buy now
17 Aug 2010 officers Termination of appointment of secretary (Ann Jennings) 1 Buy now
16 Aug 2010 officers Change of particulars for director (Lloyd Jennings) 2 Buy now
31 Jul 2010 officers Termination of appointment of secretary (Ann Jennings) 1 Buy now
04 Jan 2010 accounts Annual Accounts 5 Buy now
19 Aug 2009 annual-return Return made up to 19/07/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 5 Buy now
11 Aug 2008 annual-return Return made up to 19/07/08; full list of members 3 Buy now
11 Aug 2008 officers Director's change of particulars / lloyd jennings / 09/08/2008 1 Buy now
03 Feb 2008 accounts Annual Accounts 5 Buy now
24 Jul 2007 annual-return Return made up to 19/07/07; full list of members 2 Buy now
02 Feb 2007 accounts Annual Accounts 5 Buy now
01 Aug 2006 annual-return Return made up to 19/07/06; full list of members 2 Buy now
01 Aug 2006 address Location of debenture register 1 Buy now
01 Aug 2006 address Location of register of members 1 Buy now
01 Aug 2006 address Registered office changed on 01/08/06 from: 7 hever avenue berkeley hunderton worcester WR4 0DQ 1 Buy now
01 Aug 2006 officers Director's particulars changed 1 Buy now
02 Feb 2006 accounts Annual Accounts 5 Buy now
15 Aug 2005 annual-return Return made up to 19/07/05; full list of members 2 Buy now
27 Jan 2005 accounts Annual Accounts 5 Buy now
16 Aug 2004 annual-return Return made up to 19/07/04; full list of members 2 Buy now
26 May 2004 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
25 Sep 2003 officers New secretary appointed 2 Buy now
25 Sep 2003 officers New director appointed 2 Buy now
25 Sep 2003 officers Director resigned 1 Buy now
25 Sep 2003 officers Secretary resigned 1 Buy now
25 Sep 2003 address Registered office changed on 25/09/03 from: the oakley kidderminster road droitwich spa worcestershire WR9 9AY 1 Buy now
09 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jul 2003 incorporation Incorporation Company 18 Buy now