LONGSPAN COMPOSITES LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

16/10/2416 October 2024 Appointment of Mrs Kate Edge as a director on 2024-10-16

View Document

16/10/2416 October 2024 Registered office address changed from 724 Capability Green Luton Bedfordshire LU1 3LU England to Greystones Cosheston Pembroke Dock SA72 4SF on 2024-10-16

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

01/11/221 November 2022 Cessation of Andrew Edge as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Cessation of Robert Campbell as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Robert Campbell as a secretary on 2022-11-01

View Document

02/03/222 March 2022 Termination of appointment of Robert Campbell as a director on 2022-02-01

View Document

14/02/2214 February 2022 Director's details changed for Mr Alex Edge on 2021-12-31

View Document

14/02/2214 February 2022 Director's details changed for Mr Robert Campbell on 2021-12-31

View Document

14/02/2214 February 2022 Secretary's details changed for Mr Alex Edge on 2021-12-31

View Document

14/02/2214 February 2022 Secretary's details changed for Mr Robert Campbell on 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/07/2123 July 2021 Termination of appointment of Andrew Edge as a director on 2021-07-23

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDGE / 05/03/2020

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDGE / 31/01/2020

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW EDGE

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/12/1912 December 2019 COMPANY NAME CHANGED A R IMPORT AND TRADING LIMITED CERTIFICATE ISSUED ON 12/12/19

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR ANDREW EDGE

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / ALEX EDGE / 25/02/2019

View Document

25/02/1925 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX EDGE / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX EDGE / 25/02/2019

View Document

29/01/1929 January 2019 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