Advanced company searchLink opens in new window

LTI APPLIED SYSTEMS TECHNOLOGY LIMITED

Company number 07423901

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)
01 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
11 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Nov 2013 TM01 Termination of appointment of Peter Love as a director
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
04 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Jun 2012 MISC Certificate of fact - name correction from lti applies systems technology LIMITED to lti applied systems technology LIMITED
24 May 2012 CERTNM Company name changed mountair ag LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
  • ANNOTATION Changed it name on 24TH may 2012 to lti applied systems technology LIMITED and not the name lti applies systems technology LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
24 May 2012 CONNOT Change of name notice
02 Dec 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
13 May 2011 SH01 Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
20 Apr 2011 AP01 Appointment of Peter Love as a director
18 Jan 2011 AP01 Appointment of Martyn Love as a director
01 Nov 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 November 2010
01 Nov 2010 TM01 Termination of appointment of Graham Cowan as a director
29 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)