LAYERED TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | |
04/08/254 August 2025 New | |
04/08/254 August 2025 New | |
04/08/254 August 2025 New | Audit exemption subsidiary accounts made up to 2024-09-30 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-03-31 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-06 with updates |
12/12/2312 December 2023 | Change of share class name or designation |
04/12/234 December 2023 | Memorandum and Articles of Association |
04/12/234 December 2023 | Resolutions |
04/12/234 December 2023 | Resolutions |
04/12/234 December 2023 | Resolutions |
04/12/234 December 2023 | Resolutions |
01/12/231 December 2023 | Current accounting period extended from 2024-03-30 to 2024-09-29 |
30/11/2330 November 2023 | Director's details changed for Mr David Stephen Ainslie on 2023-11-30 |
30/11/2330 November 2023 | Director's details changed for Mr David Stephen Ainslie on 2023-11-29 |
30/11/2330 November 2023 | Director's details changed for Mr David Kilby on 2023-11-30 |
30/11/2330 November 2023 | Director's details changed for Mr David Kilby on 2023-11-30 |
30/11/2330 November 2023 | Director's details changed for Mr David Stephen Ainslie on 2023-11-30 |
29/11/2329 November 2023 | Director's details changed for Mr David Kilby on 2023-11-29 |
29/11/2329 November 2023 | Director's details changed for Mr David Nigel Kilby on 2023-11-29 |
23/11/2323 November 2023 | Termination of appointment of Jenny Price-Watts as a secretary on 2023-11-22 |
23/11/2323 November 2023 | Change of details for Mr Lee Paul Frederick Watts as a person with significant control on 2023-11-22 |
23/11/2323 November 2023 | Registered office address changed from 3 Orchard Court St. Augustines Yard Bristol BS1 5DP England to 1 Barnes Wallis Road Fareham PO15 5UA on 2023-11-23 |
23/11/2323 November 2023 | Notification of Aerial Group Limited as a person with significant control on 2023-11-22 |
23/11/2323 November 2023 | Appointment of Mr David Stephen Ainslie as a director on 2023-11-22 |
23/11/2323 November 2023 | Appointment of Mr David Nigel Kilby as a director on 2023-11-22 |
02/11/232 November 2023 | Change of details for Mr Lee Paul Frederick Watts as a person with significant control on 2023-11-02 |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Memorandum and Articles of Association |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Change of share class name or designation |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
13/03/2313 March 2023 | Secretary's details changed for Jenny Price-Watts on 2023-02-28 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-06 with updates |
28/02/2328 February 2023 | Registered office address changed from 70 Prince Street Bristol BS1 4HU United Kingdom to 3 3 Orchard Court St. Augustines Yard Bristol BS1 5DP on 2023-02-28 |
28/02/2328 February 2023 | Registered office address changed from 3 3 Orchard Court St. Augustines Yard Bristol BS1 5DP England to 3 Orchard Court St. Augustines Yard Bristol BS1 5DP on 2023-02-28 |
30/12/2230 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-06 with updates |
28/03/2228 March 2022 | Change of details for Mr Lee Paul Frederick Watts as a person with significant control on 2021-03-07 |
28/03/2228 March 2022 | Director's details changed for Mr Lee Paul Frederick Watts on 2021-03-07 |
04/03/224 March 2022 | Appointment of Jenny Price-Watts as a secretary on 2021-05-03 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 20 CHANNEL VIEW BULWARK CHEPSTOW NP16 5AG |
20/04/1620 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/03/1524 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
06/03/146 March 2014 | 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