LS CONTROL SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
06/11/216 November 2021 | Voluntary strike-off action has been suspended |
06/11/216 November 2021 | Voluntary strike-off action has been suspended |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
08/10/218 October 2021 | Application to strike the company off the register |
07/06/217 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM THE OLD POST OFFICE WESTWAYS CLOSE NURSLING SOUTHAMPTON SO16 0WD ENGLAND |
17/11/1517 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
16/11/1516 November 2015 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM C/O UMBRELLA ACCOUNTANTS LLP BOLLIN HOUSE BOLLIN WALK WILMSLOW CHESHIRE SK9 1DP UNITED KINGDOM |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM PAYMATTERS BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
30/10/1330 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SAUNDERS / 30/10/2013 |
25/10/1325 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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