7 LAYER SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/11/211 November 2021 Satisfaction of charge 038178530002 in full

View Document

01/11/211 November 2021 Change of details for Mr Lee Maisner as a person with significant control on 2021-10-29

View Document

01/11/211 November 2021 Registered office address changed from 17 st Georges Road Cheltenham Gloucestershire GL50 3DT to 13 Grace Gardens Cheltenham GL51 6QE on 2021-11-01

View Document

01/11/211 November 2021 Satisfaction of charge 038178530001 in full

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

15/09/2015 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BALL

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/205 March 2020 03/02/20 STATEMENT OF CAPITAL GBP 140

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/08/1825 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038178530002

View Document

29/08/1729 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038178530001

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LEE MAISNER / 04/08/2014

View Document

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BALL / 05/06/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MAISNER / 04/08/2014

View Document

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

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 DIRECTOR APPOINTED MR PHILLIP BALL

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/10/1212 October 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/09/115 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MAISNER / 01/10/2009

View Document

17/09/1017 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WOOD / 01/05/2009

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN MCDONNELL

View Document

08/01/098 January 2009 SECRETARY APPOINTED LEE MAISNER

View Document

06/10/086 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: MEZZANINE OFFICE 18 BRUNSWICK SQUARE GLOUCESTER GLOUCESTERSHIRE GL1 1UG

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 £ NC 150/200 02/02/05

View Document

09/03/059 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/059 March 2005 NC INC ALREADY ADJUSTED 02/02/05

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/09/0020 September 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 30 TUDOR STREET GLOUCESTER GLOUCESTERSHIRE GL1 5HP

View Document

21/08/0021 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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