LIMETEC LIMITED

09709574
UNIT 7/8-04 AREA C, RADLEY PLACE ABINGDON OXON OX14 3RY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 4 Buy now
25 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 4 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 officers Appointment of director (Mr Andrew Williamson) 2 Buy now
12 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Sep 2022 accounts Annual Accounts 11 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 accounts Amended Accounts 9 Buy now
24 Sep 2021 accounts Annual Accounts 16 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2020 accounts Annual Accounts 10 Buy now
27 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 mortgage Registration of a charge 43 Buy now
30 Apr 2019 accounts Annual Accounts 4 Buy now
29 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2019 mortgage Registration of a charge 15 Buy now
28 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2018 mortgage Registration of a charge 29 Buy now
01 Mar 2018 accounts Annual Accounts 2 Buy now
28 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
05 Sep 2017 mortgage Registration of a charge 24 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jul 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2017 accounts Annual Accounts 2 Buy now
04 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
09 Feb 2017 officers Termination of appointment of director (Clive Alexander Sayer) 1 Buy now
09 Feb 2017 officers Appointment of director (Mr Peter Thomas Munden) 2 Buy now
09 Feb 2017 officers Termination of appointment of director (Ian Derek Middleton) 1 Buy now
09 Feb 2017 officers Termination of appointment of director (Alexander Mervyn Colville Crawford) 1 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 officers Appointment of director (Mr Ian Derek Middleton) 2 Buy now
29 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
05 Sep 2015 officers Termination of appointment of director (Alexandra Jacquetta Lindsay) 1 Buy now
05 Sep 2015 officers Appointment of director (Mr Alexander Mervyn Colville Crawford) 2 Buy now
05 Sep 2015 officers Appointment of director (Mr Clive Alexander Sayer) 2 Buy now
29 Jul 2015 incorporation Incorporation Company 33 Buy now