LAUNCHPAD ASSISTIVE TECHNOLOGY LTD

Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/06/2330 June 2023 Change of details for Mr Lee Charles Rushworth as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Director's details changed for Mr Lee Charles Rushworth on 2023-06-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

14/07/2114 July 2021 Director's details changed for Mr Lee Charles Rushworth on 2021-07-14

View Document

14/07/2114 July 2021 Change of details for Ms Sarah-Jane Peake as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Change of details for Mr Lee Charles Rushworth as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Ms Sarah-Jane Peake on 2021-07-14

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

21/02/2021 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6AD

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH-JANE PEAKE / 24/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR LEE CHARLES RUSHWORTH / 24/07/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHARLES RUSHWORTH / 24/07/2018

View Document

21/06/1821 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 PREVSHO FROM 31/12/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR LEE CHARLES RUSHWORTH

View Document

26/05/1626 May 2016 COMPANY NAME CHANGED SARAH-JANE PEAKE LTD CERTIFICATE ISSUED ON 26/05/16

View Document

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM STAG HOUSE THE CHIPPING WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7AD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1322 July 2013 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