LAYER SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
11/09/2411 September 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES |
04/08/204 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC3792190001 |
24/07/2024 July 2020 | 13/07/20 STATEMENT OF CAPITAL GBP 100 |
23/07/2023 July 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/10/1921 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/02/197 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 44 SPEIRS WHARF GLASGOW G4 9TH SCOTLAND |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM QUEENS HOUSE 19-29 ST VINCENT PLACE GLASGOW G1 2DT |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM STANDARD BUILDINGS 4TH FLOOR 94 HOPE STREET GLASGOW LANARKSHIRE G2 6PH |
24/06/1424 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN LIVINGSTONE |
24/06/1324 June 2013 | APPOINTMENT TERMINATED, DIRECTOR MARTIN COMISKEY |
24/06/1324 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
04/11/114 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
22/06/1122 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
07/03/117 March 2011 | COMPANY NAME CHANGED EXCHANGELAW (468) LIMITED CERTIFICATE ISSUED ON 07/03/11 |
28/02/1128 February 2011 | APPOINTMENT TERMINATED, SECRETARY SHELF SECRETARY LIMITED |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, DIRECTOR SHELF DIRECTOR LIMITED |
18/01/1118 January 2011 | DIRECTOR APPOINTED MR JOHN LIVINGSTONE |
18/01/1118 January 2011 | DIRECTOR APPOINTED MR NICHOLAS KEWNEY |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEVERIDGE |
18/01/1118 January 2011 | DIRECTOR APPOINTED MR MARTIN COMISKEY |
11/01/1111 January 2011 | DIRECTOR APPOINTED MICHELLE LIVINGSTONE |
26/05/1026 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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