LAYER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

11/09/2411 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3792190001

View Document

24/07/2024 July 2020 13/07/20 STATEMENT OF CAPITAL GBP 100

View Document

23/07/2023 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/10/1921 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/02/197 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 44 SPEIRS WHARF GLASGOW G4 9TH SCOTLAND

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM QUEENS HOUSE 19-29 ST VINCENT PLACE GLASGOW G1 2DT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM STANDARD BUILDINGS 4TH FLOOR 94 HOPE STREET GLASGOW LANARKSHIRE G2 6PH

View Document

24/06/1424 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LIVINGSTONE

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN COMISKEY

View Document

24/06/1324 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/06/1122 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 COMPANY NAME CHANGED EXCHANGELAW (468) LIMITED CERTIFICATE ISSUED ON 07/03/11

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY SHELF SECRETARY LIMITED

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR SHELF DIRECTOR LIMITED

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR JOHN LIVINGSTONE

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR NICHOLAS KEWNEY

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BEVERIDGE

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR MARTIN COMISKEY

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MICHELLE LIVINGSTONE

View Document

26/05/1026 May 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