LAN SUPPORT 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
27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

09/08/239 August 2023 Notification of Stuart Charles Tidy as a person with significant control on 2023-08-01

View Document

08/08/238 August 2023 Cessation of Stephen Johnson as a person with significant control on 2023-08-01

View Document

05/07/235 July 2023 Appointment of Mr Stuart Charles Tidy as a director on 2022-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHNSON

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR VANESSA TIDY

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR STEPHEN JOHNSON

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY VANESSA TIDY

View Document

03/01/193 January 2019 CESSATION OF VANESSA TIDY AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 SECRETARY APPOINTED MRS VANESSA TIDY

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, SECRETARY STUART TIDY

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MORRIS

View Document

14/07/1414 July 2014 SECRETARY APPOINTED MR STUART CHARLES TIDY

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MRS VANESSA TIDY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 COMPANY NAME CHANGED CMI LEASING LIMITED CERTIFICATE ISSUED ON 17/09/13

View Document

16/09/1316 September 2013 SECRETARY APPOINTED MR CHRISTOPHER MORRIS

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY MARK NALDER

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

20/10/1120 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK NALDER / 01/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRIS / 01/08/2011

View Document

17/08/1117 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRIS / 05/06/2010

View Document

01/10/101 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 COMPANY NAME CHANGED MEDIA INTERACTIVE UK LIMITED CERTIFICATE ISSUED ON 27/06/09

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/097 May 2009 DIRECTOR APPOINTED CHRISTOPHER MORRIS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR NEIL PATMORE

View Document

01/10/081 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 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