LS ELECTRONIC SOLUTIONS LIMITED

04462876
3 MEADOWBANK COURT EASTWOOD NOTTINGHAM NG16 3SL

Documents

Documents
Date Category Description Pages
08 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
23 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Feb 2021 accounts Annual Accounts 2 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2020 officers Termination of appointment of director (Nick Robert Shephard) 1 Buy now
19 Dec 2019 accounts Annual Accounts 2 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2018 accounts Annual Accounts 2 Buy now
06 Aug 2018 officers Change of particulars for director (Nick Robert Shephard) 2 Buy now
06 Aug 2018 officers Change of particulars for director (Nick Robert Shephard) 2 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2018 accounts Annual Accounts 2 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2017 accounts Annual Accounts 2 Buy now
17 Jun 2016 annual-return Annual Return 5 Buy now
15 Mar 2016 accounts Annual Accounts 2 Buy now
17 Jun 2015 annual-return Annual Return 5 Buy now
27 Apr 2015 accounts Annual Accounts 2 Buy now
25 Jun 2014 annual-return Annual Return 5 Buy now
28 Oct 2013 accounts Annual Accounts 3 Buy now
20 Jun 2013 annual-return Annual Return 5 Buy now
10 Dec 2012 accounts Annual Accounts 3 Buy now
25 Jun 2012 annual-return Annual Return 5 Buy now
19 Mar 2012 accounts Annual Accounts 3 Buy now
22 Jun 2011 annual-return Annual Return 5 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2011 accounts Annual Accounts 3 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
11 Nov 2009 accounts Annual Accounts 3 Buy now
18 Jun 2009 annual-return Return made up to 17/06/09; full list of members 3 Buy now
24 Dec 2008 accounts Annual Accounts 2 Buy now
30 Jun 2008 annual-return Return made up to 17/06/08; full list of members 3 Buy now
07 May 2008 accounts Annual Accounts 2 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: the first floor trent house meadowbank way, eastwood nottingham NG16 3SB 1 Buy now
11 Jul 2007 annual-return Return made up to 17/06/07; full list of members 2 Buy now
28 Apr 2007 accounts Annual Accounts 1 Buy now
10 Jul 2006 annual-return Return made up to 17/06/06; full list of members 2 Buy now
10 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Mar 2006 accounts Annual Accounts 2 Buy now
21 Jun 2005 annual-return Return made up to 17/06/05; full list of members 2 Buy now
22 Apr 2005 accounts Annual Accounts 2 Buy now
29 Jun 2004 annual-return Return made up to 17/06/04; full list of members 7 Buy now
14 Apr 2004 accounts Annual Accounts 2 Buy now
24 Oct 2003 address Registered office changed on 24/10/03 from: the first floor 65A bath street ilkeston derbyshire DE7 8AJ 1 Buy now
01 Aug 2003 annual-return Return made up to 17/06/03; full list of members 7 Buy now
07 Jan 2003 accounts Accounting reference date extended from 30/06/03 to 31/07/03 1 Buy now
02 Jul 2002 officers Director resigned 1 Buy now
02 Jul 2002 officers Secretary resigned 1 Buy now
02 Jul 2002 officers New director appointed 2 Buy now
02 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
02 Jul 2002 address Registered office changed on 02/07/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
17 Jun 2002 incorporation Incorporation Company 16 Buy now