LATENT DIGITAL 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
16/07/2516 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

19/12/2419 December 2024 Director's details changed for Mr James Richard Campbell on 2024-12-19

View Document

19/12/2419 December 2024 Director's details changed for Mr Paul Edward Burgin on 2024-12-19

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/05/177 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD BURGIN / 16/10/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD CAMPBELL / 13/10/2015

View Document

23/10/1523 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/11/1314 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM BROOKMAN LIMITED 145-147 HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 4JY

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD CAMPBELL / 14/11/2011

View Document

14/11/1114 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD BULGIN / 17/08/2011

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 34A STATION ROAD CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4HE UNITED KINGDOM

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR PAUL EDWARD BULGIN

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR JAMES RICHARD CAMPBELL

View Document

13/10/1013 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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