Advanced company searchLink opens in new window

LATESYS LIMITED

Company number 06798334

Filter by category

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)
13 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
18 Mar 2019 TM01 Termination of appointment of Cyrille Kopp as a director on 7 March 2019
18 Mar 2019 AP01 Appointment of Mr Oliver Chauvet as a director on 7 March 2019
18 Mar 2019 AP01 Appointment of Mr Marc Eliayan as a director on 7 March 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
16 Jul 2018 CH01 Director's details changed for Mr Cyrille Kopp on 16 July 2018
24 May 2018 CERTNM Company name changed latecoere services LTD\certificate issued on 24/05/18
  • CONNOT ‐ Change of name notice
22 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
09 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-11
26 Apr 2018 AD01 Registered office address changed from Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR England to Unit 1 Armtech Row Houndstone Business Park Yeovil BA22 8RW on 26 April 2018
24 Apr 2018 AD01 Registered office address changed from 1st Floor, Denmark House 143 High Street Chalfont St Peter SL9 9QL to Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR on 24 April 2018
28 Mar 2018 AP01 Appointment of Mr Cyrille Kopp as a director on 1 February 2018
28 Mar 2018 TM01 Termination of appointment of Patrick Longuet as a director on 1 February 2018
29 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
11 May 2017 AA Total exemption full accounts made up to 31 December 2016