LAYER SEVEN SOLUTIONS LTD.

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Change of details for Securitaq Limited as a person with significant control on 2023-11-27

View Document

07/12/237 December 2023 Registered office address changed from 75 Harborne Road Edgbaston Birmingham B15 3DH England to Lyndon House 5th Floor, Suite 5.1 62 Hagley Road Edgbaston Birmingham B16 8PE on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Mr Ian Michael Vickers on 2023-11-27

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

03/02/233 February 2023 Registered office address changed from 7 Tanwood Court Barns Tanwood Road Chaddesley Corbett Worcestershire DY10 4NT England to 75 Harborne Road Edgbaston Birmingham B15 3DH on 2023-02-03

View Document

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

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

28/03/2228 March 2022 Cessation of Ian Michael Vickers as a person with significant control on 2021-09-15

View Document

28/03/2228 March 2022 Cessation of Sonia Lesley Vickers as a person with significant control on 2021-09-15

View Document

28/03/2228 March 2022 Notification of Securitaq Limited as a person with significant control on 2021-09-15

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 16TH FLOOR MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SONIA LESLEY VICKERS / 16/06/2017

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL VICKERS / 16/06/2017

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR IAN MICHAEL VICKERS / 16/06/2017

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA LESLEY VICKERS / 16/06/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SONIA LESLEY VICKERS / 31/05/2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL VICKERS / 31/05/2016

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL VICKERS / 30/01/2014

View Document

16/05/1416 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED SONIA LESLEY VICKERS

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL VICKERS / 05/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM UNIT 216 SECOND FLOOR FORT DUNLOP BUILDING FORT PARKWAY BIRMINGHAM B24 9FD

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/09/1226 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

22/05/1222 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL VICKERS / 09/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 10 SOVEREIGN COURT GRAHAM STREET BIRMINGHAM WEST MIDLANDS B1 3JR

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: SAVILLE COURT SAVILLE PLACE BRISTOL AVON BS8 4EJ

View Document

01/06/001 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/04/007 April 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 7 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YL

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 7 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YL

View Document

22/09/9922 September 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: ELTA HOUSE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0AQ

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 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