LATITUDE 53 SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mr Stephen Robert Simmonds on 2025-04-03

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

14/02/2514 February 2025 Change of details for Mr Stephen Robert Simmonds as a person with significant control on 2024-05-30

View Document

14/02/2514 February 2025 Notification of Janet Elaine Simmonds as a person with significant control on 2024-05-30

View Document

29/09/2429 September 2024

View Document

30/05/2430 May 2024 Appointment of Mrs Janet Elaine Simmonds as a director on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

05/10/215 October 2021 Certificate of change of name

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/03/158 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / JANET ELAINE SIMMONDS / 26/10/2013

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SIMMONDS / 26/10/2013

View Document

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 3 ROSE TERRACE, ADDINGHAM ILKLEY WEST YORKSHIRE LS29 0NE

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/03/129 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

21/11/1021 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SIMMONDS / 03/03/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 21 LEDSTON AVENUE GARFORTH LEEDS WEST YORKSHIRE LS25 2BP

View Document

09/03/069 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 3 STAMP HILL CLOSE ADDINGHAM ILKLEY WEST YORKSHIRE LS29 0TQ

View Document

04/03/054 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

01/03/011 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/019 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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