LUNA REMOTE SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

16/04/2516 April 2025 Director's details changed for Mr Dean Thomas Clish on 2025-03-01

View Document

16/04/2516 April 2025 Change of details for Mr David Nixon as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Mr David Nixon as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr David Andrew Nixon on 2025-03-04

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/05/2430 May 2024 Registered office address changed from 7 Saracen's Trading Estate Mark Road Hemel Hempstead HP2 7BJ United Kingdom to Unit K Caxton Court Caxton Way Watford WD18 8RH on 2024-05-30

View Document

10/04/2410 April 2024 Memorandum and Articles of Association

View Document

10/04/2410 April 2024 Particulars of variation of rights attached to shares

View Document

10/04/2410 April 2024 Change of share class name or designation

View Document

10/04/2410 April 2024 Sub-division of shares on 2024-03-20

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

23/11/2123 November 2021 Registered office address changed from 7 Saracen Trading Estate Mark Road Hemel Hempstead HP27BJ United Kingdom to 7 Saracen's Trading Estate Mark Road Hemel Hempstead HP27BJ on 2021-11-23

View Document

22/11/2122 November 2021 Registered office address changed from 35 Davyhulme Road Davyhulme Urmston Manchester M41 7BR United Kingdom to 7 Saracen Trading Estate Mark Road Hemel Hempstead HP27BJ on 2021-11-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIXON / 01/10/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

29/07/1929 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

02/10/172 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 65 WOODFALL AVENUE BARNET EN5 2HB

View Document

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/12/153 December 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR DEAN CLISH

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN CLISH

View Document

03/10/143 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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