LUNA REMOTE SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
16/04/2516 April 2025 | Director's details changed for Mr Dean Thomas Clish on 2025-03-01 |
16/04/2516 April 2025 | Change of details for Mr David Nixon as a person with significant control on 2025-03-04 |
04/03/254 March 2025 | Change of details for Mr David Nixon as a person with significant control on 2025-03-04 |
04/03/254 March 2025 | Director's details changed for Mr David Andrew Nixon on 2025-03-04 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-01 with updates |
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 |
10/04/2410 April 2024 | Memorandum and Articles of Association |
10/04/2410 April 2024 | Particulars of variation of rights attached to shares |
10/04/2410 April 2024 | Change of share class name or designation |
10/04/2410 April 2024 | Sub-division of shares on 2024-03-20 |
10/04/2410 April 2024 | Statement of capital following an allotment of shares on 2024-03-20 |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-01 with updates |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-01 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-01 with updates |
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 |
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 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIXON / 01/10/2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
29/07/1929 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
02/10/172 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/08/1715 August 2017 | REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 65 WOODFALL AVENUE BARNET EN5 2HB |
31/07/1731 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/12/153 December 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
20/10/1420 October 2014 | DIRECTOR APPOINTED MR DEAN CLISH |
20/10/1420 October 2014 | APPOINTMENT TERMINATED, DIRECTOR DEAN CLISH |
03/10/143 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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