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)
07 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
06 Feb 2017 AP01 Appointment of Mr Patrick Longuet as a director on 22 January 2017
03 Feb 2017 TM01 Termination of appointment of Cyrille Kopp as a director on 21 January 2017
25 Jan 2017 TM01 Termination of appointment of Patrick Longuet as a director on 11 January 2017
11 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 7,000
01 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
01 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
01 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
28 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 7,000
06 Nov 2014 AD01 Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Bucks SL9 8DD to 1St Floor, Denmark House 143 High Street Chalfont St Peter SL9 9QL on 6 November 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 7,000
27 Jun 2013 CERTNM Company name changed latecis uk LIMITED\certificate issued on 27/06/13
  • CONNOT ‐
21 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-17
05 Jun 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AP01 Appointment of Mr Patrick Longuet as a director
29 May 2013 TM01 Termination of appointment of Herve Schembri as a director
31 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
24 Oct 2012 AP01 Appointment of Mr Cyrille Kopp as a director
24 Oct 2012 TM01 Termination of appointment of Martin Hill as a director
04 Jul 2012 AA Full accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Apr 2011 AA Full accounts made up to 31 December 2010