LAYERCOM NETWORK DESIGN AND INSTALLATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Micro company accounts made up to 2024-10-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/07/241 July 2024 | Micro company accounts made up to 2023-10-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Micro company accounts made up to 2022-10-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/07/175 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
02/06/172 June 2017 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM PO BOX SR6 0QA 37 ESSEX GARDENS GATESHEAD NE9 5BB GREAT BRITAIN |
31/05/1731 May 2017 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 3 PERTH COURT ELEVENTH AVENUE NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0NJ |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 12 DOUGLAS COURT ELEVENTH AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0JY |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DARREN PRICE / 01/09/2014 |
12/11/1412 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
12/11/1412 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PRICE / 01/09/2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/10/1215 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/12/115 December 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
10/11/1110 November 2011 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM THE AXIS BUILDING MAINGATE,KINGSWAY NORTH TEAM VALLEY, GATESHEAD TYNE & WEAR NE11 0NQ |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1025 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PRICE / 17/11/2009 |
01/10/091 October 2009 | APPOINTMENT TERMINATED DIRECTOR SCOTT GREGORY |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | 31/10/07 TOTAL EXEMPTION FULL |
05/11/075 November 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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