LAYER3 SYSTEMS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-04

View Document

13/06/2413 June 2024 Registered office address changed from 43 Pendle Road London SW16 6RT to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 2024-06-13

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Statement of affairs

View Document

13/06/2413 June 2024 Appointment of a voluntary liquidator

View Document

10/05/2410 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2021-12-01 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

09/09/199 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

27/08/1827 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

25/08/1725 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/12/1023 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/12/0929 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES THOMAS RULE / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN CHARLES GREGORY / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ERIC PACKER / 29/12/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/12/028 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

14/01/0014 January 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9816 November 1998 £ NC 1000/10100 05/11/

View Document

16/11/9816 November 1998 ALTER MEM AND ARTS 05/11/98

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9520 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/11/9524 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information