- Company Overview for LAYTEC UK LIMITED (07765505)
- Filing history for LAYTEC UK LIMITED (07765505)
- People for LAYTEC UK LIMITED (07765505)
- More for LAYTEC UK LIMITED (07765505)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
30 Mar 2021 | AP01 | Appointment of Dr Kolja Haberland as a director on 29 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Thomas Zettler as a director on 29 March 2021 | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
05 Sep 2016 | TM01 | Termination of appointment of Neil David Gerrard as a director on 31 December 2015 | |
15 Jul 2016 | AD01 | Registered office address changed from Unit 8a Cinnabar Court 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE to Building 101 Room 6 Thornton Science Park Poole Lane Ince CH2 4NU on 15 July 2016 | |
22 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | CH01 | Director's details changed for Dr. Neil David Gerrard on 1 July 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | TM02 | Termination of appointment of Nigel Mason as a secretary on 21 February 2014 |