LAYERED TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 New

View Document

04/08/254 August 2025 New

View Document

04/08/254 August 2025 New

View Document

04/08/254 August 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

12/12/2312 December 2023 Change of share class name or designation

View Document

04/12/234 December 2023 Memorandum and Articles of Association

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

01/12/231 December 2023 Current accounting period extended from 2024-03-30 to 2024-09-29

View Document

30/11/2330 November 2023 Director's details changed for Mr David Stephen Ainslie on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr David Stephen Ainslie on 2023-11-29

View Document

30/11/2330 November 2023 Director's details changed for Mr David Kilby on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr David Kilby on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr David Stephen Ainslie on 2023-11-30

View Document

29/11/2329 November 2023 Director's details changed for Mr David Kilby on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Mr David Nigel Kilby on 2023-11-29

View Document

23/11/2323 November 2023 Termination of appointment of Jenny Price-Watts as a secretary on 2023-11-22

View Document

23/11/2323 November 2023 Change of details for Mr Lee Paul Frederick Watts as a person with significant control on 2023-11-22

View Document

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

View Document

23/11/2323 November 2023 Notification of Aerial Group Limited as a person with significant control on 2023-11-22

View Document

23/11/2323 November 2023 Appointment of Mr David Stephen Ainslie as a director on 2023-11-22

View Document

23/11/2323 November 2023 Appointment of Mr David Nigel Kilby as a director on 2023-11-22

View Document

02/11/232 November 2023 Change of details for Mr Lee Paul Frederick Watts as a person with significant control on 2023-11-02

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Change of share class name or designation

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Secretary's details changed for Jenny Price-Watts on 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

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

View Document

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

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-06 with updates

View Document

28/03/2228 March 2022 Change of details for Mr Lee Paul Frederick Watts as a person with significant control on 2021-03-07

View Document

28/03/2228 March 2022 Director's details changed for Mr Lee Paul Frederick Watts on 2021-03-07

View Document

04/03/224 March 2022 Appointment of Jenny Price-Watts as a secretary on 2021-05-03

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 20 CHANNEL VIEW BULWARK CHEPSTOW NP16 5AG

View Document

20/04/1620 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/03/146 March 2014 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