LANG BENNETTS (IT SERVICES) LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

28/01/2428 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-05-31 with updates

View Document

27/07/2327 July 2023 Cessation of Colin Robert Elvin Truscott as a person with significant control on 2023-03-26

View Document

26/07/2326 July 2023 Notification of Daniel Orasnjak as a person with significant control on 2023-03-26

View Document

24/07/2324 July 2023 Notification of Rebecca Clare Thomas as a person with significant control on 2023-03-26

View Document

24/07/2324 July 2023 Change of details for Mrs Helen Mary Hood as a person with significant control on 2023-03-27

View Document

24/07/2324 July 2023 Notification of James Pearce as a person with significant control on 2023-03-28

View Document

21/07/2321 July 2023 Appointment of Daniel Orasnjak as a director on 2023-03-28

View Document

17/07/2317 July 2023 Cessation of Jonathan Scott Mashen as a person with significant control on 2023-03-26

View Document

31/03/2331 March 2023 Appointment of Mr James Pearce as a director on 2023-03-28

View Document

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

View Accounts

31/03/2331 March 2023 Appointment of Mrs Rebecca Clare Thomas as a director on 2023-03-28

View Document

31/03/2331 March 2023 Termination of appointment of Jonathan Scott Mashen as a director on 2023-03-31

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

30/03/2330 March 2023 Termination of appointment of Colin Robert Elvin Truscott as a director on 2023-03-13

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MOORES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 COMPANY NAME CHANGED LANG BENNETTS (FALMOUTH) LIMITED CERTIFICATE ISSUED ON 16/02/15

View Document

06/02/156 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 28/01/13 NO CHANGES

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

28/01/1128 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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