LAYER3 DATA SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2025-01-31 |
14/03/2514 March 2025 | Registered office address changed from S1 St James Vicar Lane Sheffield South Yorkshire S1 2EX to 8 Meadow Court Amos Road Sheffield South Yorkshire S9 1BX on 2025-03-14 |
11/02/2511 February 2025 | Registration of charge 053195640001, created on 2025-02-11 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Change of details for Mr Morton Edward James Bell as a person with significant control on 2021-10-31 |
10/01/2210 January 2022 | Change of details for Mr Phillip John Mcmanus as a person with significant control on 2021-10-31 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-22 with updates |
06/01/226 January 2022 | Resolutions |
06/01/226 January 2022 | Change of share class name or designation |
06/01/226 January 2022 | Memorandum and Articles of Association |
06/01/226 January 2022 | Statement of company's objects |
06/01/226 January 2022 | Resolutions |
06/01/226 January 2022 | Resolutions |
05/01/225 January 2022 | Particulars of variation of rights attached to shares |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/05/2028 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
24/07/1824 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
20/07/1720 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/01/1612 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/01/1516 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/01/1418 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
18/01/1418 January 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCMANUS |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/04/1312 April 2013 | DIRECTOR APPOINTED MR MORTON EDWARD JAMES BELL |
12/04/1312 April 2013 | DIRECTOR APPOINTED MR PHILL MCMANUS |
25/02/1325 February 2013 | 20/02/13 STATEMENT OF CAPITAL GBP 61.00 |
31/12/1231 December 2012 | Annual return made up to 22 December 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/02/111 February 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
19/01/1019 January 2010 | APPOINTMENT TERMINATED, DIRECTOR TIM JONES |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MCMANUS / 20/12/2009 |
19/01/1019 January 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES FOX |
19/01/1019 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
19/01/1019 January 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/02/0913 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILLIP MCMANUS / 21/08/2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILLIP MCMANUS / 21/08/2008 |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
02/01/082 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
02/01/082 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07 |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/01/0612 January 2006 | NEW SECRETARY APPOINTED |
12/01/0612 January 2006 | SECRETARY RESIGNED |
12/01/0612 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/03/0515 March 2005 | NEW SECRETARY APPOINTED |
15/03/0515 March 2005 | SECRETARY RESIGNED |
15/03/0515 March 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | DIRECTOR RESIGNED |
15/03/0515 March 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ |
09/02/059 February 2005 | COMPANY NAME CHANGED WAKECO (270) LIMITED CERTIFICATE ISSUED ON 09/02/05 |
22/12/0422 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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