LTI APPLIED SYSTEMS TECHNOLOGY LIMITED

Company Documents

DateDescription
23/02/2423 February 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

16/01/2316 January 2023 Appointment of a voluntary liquidator

View Document

06/01/236 January 2023 Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford. HR2 6FE on 2023-01-06

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Declaration of solvency

View Document

06/01/236 January 2023 Resolutions

View Document

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/11/218 November 2021 Registered office address changed from 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 2021-11-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

25/03/1925 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

11/12/1711 December 2017 31/10/17 UNAUDITED ABRIDGED

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074239010001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN LOVE

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074239010001

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/07/141 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LOVE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/06/1211 June 2012 CERTIFICATE OF FACT - NAME CORRECTION FROM LTI APPLIES SYSTEMS TECHNOLOGY LIMITED TO LTI APPLIED SYSTEMS TECHNOLOGY LIMITED

View Document

24/05/1224 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1224 May 2012 COMPANY NAME CHANGED MOUNTAIR AG LIMITED CERTIFICATE ISSUED ON 24/05/12

View Document

02/12/112 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

13/05/1113 May 2011 04/04/11 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED PETER LOVE

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MARTYN LOVE

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

29/10/1029 October 2010 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