- Company Overview for LS TELEMATICS LIMITED (06408830)
- Filing history for LS TELEMATICS LIMITED (06408830)
- People for LS TELEMATICS LIMITED (06408830)
- Charges for LS TELEMATICS LIMITED (06408830)
- More for LS TELEMATICS LIMITED (06408830)
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) |
---|---|---|---|
27 Apr 2015 | AA | Micro company accounts made up to 31 July 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
04 Sep 2014 | TM01 | Termination of appointment of Nick Stevens as a director on 29 August 2014 | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Oct 2010 | AD01 | Registered office address changed from Meadowbank House Meadowbank Court Eastwood Nottingham NG16 3SL on 28 October 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
28 Oct 2009 | CH01 | Director's details changed for Tim David Lomax on 25 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Nick Stevens on 25 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Nick Robert Shephard on 25 October 2009 | |
20 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Oct 2009 | AA01 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
30 Oct 2008 | 363a | Return made up to 25/10/08; full list of members | |
18 Apr 2008 | 88(2) | Ad 31/03/08\gbp si 2@1=2\gbp ic 1/3\ | |
20 Nov 2007 | 288b | Secretary resigned | |
20 Nov 2007 | 288b | Director resigned | |
20 Nov 2007 | 288a | New director appointed |