LTI APPLIED SYSTEMS TECHNOLOGY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/02/2423 February 2024 | Liquidators' statement of receipts and payments to 2023-12-19 |
16/01/2316 January 2023 | Appointment of a voluntary liquidator |
06/01/236 January 2023 | Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford. HR2 6FE on 2023-01-06 |
06/01/236 January 2023 | Resolutions |
06/01/236 January 2023 | Declaration of solvency |
06/01/236 January 2023 | Resolutions |
07/12/227 December 2022 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/11/218 November 2021 | Registered office address changed from 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 2021-11-08 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/07/217 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/06/2025 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
25/03/1925 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
11/12/1711 December 2017 | 31/10/17 UNAUDITED ABRIDGED |
08/11/178 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074239010001 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN LOVE |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/07/167 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/06/1524 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
10/06/1510 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 074239010001 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/07/141 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER LOVE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/06/1314 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/06/1211 June 2012 | CERTIFICATE OF FACT - NAME CORRECTION FROM LTI APPLIES SYSTEMS TECHNOLOGY LIMITED TO LTI APPLIED SYSTEMS TECHNOLOGY LIMITED |
24/05/1224 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/05/1224 May 2012 | COMPANY NAME CHANGED MOUNTAIR AG LIMITED CERTIFICATE ISSUED ON 24/05/12 |
02/12/112 December 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
13/05/1113 May 2011 | 04/04/11 STATEMENT OF CAPITAL GBP 100 |
20/04/1120 April 2011 | DIRECTOR APPOINTED PETER LOVE |
18/01/1118 January 2011 | DIRECTOR APPOINTED MARTYN LOVE |
01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
01/11/101 November 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
29/10/1029 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LTI APPLIED SYSTEMS TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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