Advanced company searchLink opens in new window

LAYTEC UK LIMITED

Company number 07765505

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 10,000
17 Sep 2014 TM02 Termination of appointment of Nigel Mason as a secretary on 21 February 2014