ADD LATENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

06/03/256 March 2025 Second filing of Confirmation Statement dated 2024-02-18

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

21/02/2421 February 2024 Notification of Michael John Holdsworth as a person with significant control on 2023-03-15

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

21/02/2421 February 2024 Cessation of Ole Birger Rygg as a person with significant control on 2023-07-03

View Document

21/02/2421 February 2024 Cessation of Morten Haug Emilsen as a person with significant control on 2023-07-03

View Document

21/02/2421 February 2024 Notification of Ashley Jonathan Perrett as a person with significant control on 2023-07-03

View Document

21/02/2421 February 2024 Notification of Ian Cummins as a person with significant control on 2023-07-03

View Document

21/02/2421 February 2024 Cessation of Per Arne Jensen as a person with significant control on 2023-07-03

View Document

21/02/2421 February 2024 Cessation of Eduardo Jose Robaina Blavia as a person with significant control on 2023-07-03

View Document

21/02/2421 February 2024 Cessation of Harald Justnaes as a person with significant control on 2023-07-03

View Document

21/02/2421 February 2024 Cessation of Terje Lokke-Sorensen as a person with significant control on 2023-07-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Satisfaction of charge SC2665120003 in full

View Document

19/12/2319 December 2023 Satisfaction of charge SC2665120002 in full

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Termination of appointment of Ole Birger Rygg as a director on 2023-07-03

View Document

21/07/2321 July 2023 Appointment of Mr Ashley Jonathan Perrett as a director on 2023-07-03

View Document

21/07/2321 July 2023 Appointment of Mr Ian Cummins as a director on 2023-07-03

View Document

21/07/2321 July 2023 Termination of appointment of Harald Justnaes as a director on 2023-07-03

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARALD JUSTNAES

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PER ARNE JENSEN

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT MICHAEL O'KEEFFE

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES WILLIAM ADAM

View Document

27/04/1827 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/04/2018

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLE BIRGER RYGG

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERJE LOKKE-SORENSEN

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

07/02/187 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 15/04/17 Statement of Capital gbp 105.0

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 ALTER ARTICLES 23/02/2017

View Document

13/03/1713 March 2017 ARTICLES OF ASSOCIATION

View Document

04/03/174 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2665120003

View Document

17/02/1717 February 2017 AUDITOR'S RESIGNATION

View Document

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

View Accounts

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2665120002

View Document

16/09/1616 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1622 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR STIG CHRISTIANSEN

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED DR OLE BIRGER RYGG

View Document

17/08/1517 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR PETER JAMES WILLIAM ADAM

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON

View Document

19/04/1319 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR OLE RYGG

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED HARALD JUSTNAES

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WATSON / 31/08/2010

View Document

27/04/1027 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED OLE BIRGER RYGG

View Document

16/11/0916 November 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

11/11/0911 November 2009 COMPANY NAME CHANGED LATENT LIMITED CERTIFICATE ISSUED ON 11/11/09

View Document

11/11/0911 November 2009 CHANGE OF NAME 03/11/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER ADAM

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED STIG HARRY CHRISTIANSEN

View Document

12/05/0912 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS

View Document

20/05/0820 May 2008 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

25/04/0825 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 01/03/2008

View Document

08/04/088 April 2008 DIRECTOR APPOINTED PETER ADAM

View Document

08/04/088 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/088 April 2008 S-DIV

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/02/0812 February 2008 PARTIC OF MORT/CHARGE *****

View Document

04/05/074 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/05/0524 May 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 COMPANY NAME CHANGED MOUNTWEST 530 LIMITED CERTIFICATE ISSUED ON 17/06/04

View Document

15/04/0415 April 2004 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