Company Information for LIAISON SYSTEMS LIMITED
OFFICE C, MAPLE BARN, BEECHES FARM ROAD, UCKFIELD, EAST SUSSEX, TN22 5QD,
|
Company Registration Number
06373241
Private Limited Company
Active |
Company Name | |
---|---|
LIAISON SYSTEMS LIMITED | |
Legal Registered Office | |
OFFICE C, MAPLE BARN BEECHES FARM ROAD UCKFIELD EAST SUSSEX TN22 5QD Other companies in CR0 | |
Company Number | 06373241 | |
---|---|---|
Company ID Number | 06373241 | |
Date formed | 2007-09-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB922794894 |
Last Datalog update: | 2023-11-06 10:55:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIAISON SYSTEMS INC | Georgia | Unknown | ||
LIAISON SYSTEMS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN KEANE |
||
STEPHEN WILLIAM WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL JOHN WILLIAM BELLAMY |
Director | ||
MARK PATRICK SEVERN |
Company Secretary | ||
MARK PATRICK SEVERN |
Director | ||
STEPHEN WILLIAM WILSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERFEX6 LIMITED | Director | 2009-09-21 | CURRENT | 2009-09-21 | Active | |
EVOLUTION PROJECTS LTD | Director | 1993-12-12 | CURRENT | 1993-11-04 | Active | |
PERFEX6 LIMITED | Director | 2009-09-21 | CURRENT | 2009-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR ALEXANDER WILLIAM WILSON | ||
CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | |
Change of details for Mr Stephen William Wilson as a person with significant control on 2022-08-23 | ||
Director's details changed for Stephen William Wilson on 2022-08-23 | ||
Director's details changed for Mr Michael John Keane on 2022-08-23 | ||
Change of details for Mr Michael John Keane as a person with significant control on 2022-08-23 | ||
CH01 | Director's details changed for Stephen William Wilson on 2022-08-23 | |
PSC04 | Change of details for Mr Stephen William Wilson as a person with significant control on 2022-08-23 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/21 FROM 11 Laud Street Croydon Surrey CR0 1SU | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Stephen William Wilson on 2020-08-07 | |
PSC04 | Change of details for Mr Stephen William Wilson as a person with significant control on 2020-08-07 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES | |
PSC05 | Change of details for Philip Matura Limited as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Michael John Keane on 2017-09-19 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BELLAMY | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN WILLIAM BELLAMY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SEVERN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK SEVERN | |
AR01 | 17/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN WILSON | |
288a | DIRECTOR AND SECRETARY APPOINTED MARK PATRICK SEVERN | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIAISON SYSTEMS LIMITED
LIAISON SYSTEMS LIMITED owns 1 domain names.
samsonsystem.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LIAISON SYSTEMS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |