7983 LTD



Company Documents

DateDescription
14/10/2314 October 2023 Liquidators' statement of receipts and payments to 2023-08-07

View Document

18/10/2218 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

Analyse these accounts
07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

Analyse these accounts
13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077212630002

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

Analyse these accounts
09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

Analyse these accounts
17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM JAMES HOUSE YEW TREE WAY GOLBORNE WARRINGTON CHESHIRE WA3 3JD ENGLAND

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

Analyse these accounts
29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document



03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077212630001

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 79 SEEL STREET LIVERPOOL LANCASHIRE L1 4BB

View Document

31/07/1531 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/09/145 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/132 October 2013 CURREXT FROM 30/07/2013 TO 31/12/2013

View Document

22/08/1322 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 PREVSHO FROM 31/07/2012 TO 30/07/2012

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ENNIS / 07/02/2013

View Document

07/09/127 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts for year ending 30 Jul 2012

View Accounts

Analyse these accounts
28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM FLAT 4 17 BERTRAM ROAD AIGBURTH LIVERPOOL MERSEYSIDE L17 8UE ENGLAND

View Document

28/07/1128 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company