LSA SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Total exemption full accounts made up to 2024-05-31 |
27/03/2527 March 2025 | Cessation of Sprint Group Holdings Limited as a person with significant control on 2023-09-01 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
27/03/2527 March 2025 | Notification of Lsa Systems Holdings Limited as a person with significant control on 2023-09-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-17 with no updates |
10/10/2310 October 2023 | Registration of charge 075676740001, created on 2023-10-09 |
29/09/2329 September 2023 | Termination of appointment of Laurence John Curtiss as a director on 2023-09-29 |
29/09/2329 September 2023 | Notification of Sprint Group Holdings Limited as a person with significant control on 2023-09-01 |
29/09/2329 September 2023 | Termination of appointment of Michael Andrew Hickson as a secretary on 2023-09-29 |
29/09/2329 September 2023 | Cessation of Lsa Systems Holdings Ltd as a person with significant control on 2023-09-01 |
29/09/2329 September 2023 | Termination of appointment of Michael Andrew Hickson as a director on 2023-09-29 |
29/09/2329 September 2023 | Appointment of Mr Jonathan Micah Barns as a secretary on 2023-09-29 |
29/09/2329 September 2023 | Appointment of Mr Malcolm Redvers Tapp as a director on 2023-09-29 |
29/09/2329 September 2023 | Appointment of Mr Jonathan Micah Barns as a director on 2023-09-29 |
29/09/2329 September 2023 | Termination of appointment of Simon Charles Atkins as a director on 2023-09-29 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-05-31 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
22/10/1922 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
24/10/1824 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
21/03/1821 March 2018 | CESSATION OF MICHAEL ANDREW HICKSON AS A PSC |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSA SYSTEMS HOLDINGS LTD |
21/03/1821 March 2018 | CESSATION OF SIMON CHARLES ATKINS AS A PSC |
21/03/1821 March 2018 | CESSATION OF LAURENCE JOHN CURTISS AS A PSC |
29/08/1729 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/04/1612 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/04/157 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/03/1428 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/03/1328 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/03/1219 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
27/01/1227 January 2012 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM C/O NUMERICA IT LTD THE FARM HOUSE STEEPLE VIEW FARM DUNTON ROAD BASILDON ESSEX SS15 4DB ENGLAND |
16/06/1116 June 2011 | CURREXT FROM 31/03/2012 TO 31/05/2012 |
31/05/1131 May 2011 | DIRECTOR APPOINTED MR LAURENCE JOHN CURTISS |
31/05/1131 May 2011 | DIRECTOR APPOINTED MR SIMON CHARLES ATKINS |
17/03/1117 March 2011 | 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