- Company Overview for LATESYS LIMITED (06798334)
- Filing history for LATESYS LIMITED (06798334)
- People for LATESYS LIMITED (06798334)
- Charges for LATESYS LIMITED (06798334)
- More for LATESYS LIMITED (06798334)
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
|
|
22 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
09 May 2018 | RESOLUTIONS |
Resolutions
|
|
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 |