Download leads from Nexok and grow your business. Find out more

LTI Applied Systems Technology Limited

Documents

Total Documents31
Total Pages232

Filing History

11 December 2017Unaudited abridged accounts made up to 31 October 2017
8 November 2017Satisfaction of charge 074239010001 in full
28 June 2017Confirmation statement made on 14 June 2017 with no updates
28 June 2017Notification of Martyn Love as a person with significant control on 1 June 2016
10 March 2017Total exemption small company accounts made up to 31 October 2016
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
13 June 2016Total exemption small company accounts made up to 31 October 2015
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
10 June 2015Registration of charge 074239010001, created on 8 June 2015
10 June 2015Registration of charge 074239010001, created on 8 June 2015
1 April 2015Total exemption small company accounts made up to 31 October 2014
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
11 March 2014Total exemption small company accounts made up to 31 October 2013
20 November 2013Termination of appointment of Peter Love as a director
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
4 June 2013Total exemption small company accounts made up to 31 October 2012
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
26 July 2012Total exemption small company accounts made up to 31 October 2011
11 June 2012Certificate of fact - name correction from lti applies systems technology LIMITED to lti applied systems technology LIMITED
24 May 2012Change of name notice
24 May 2012Company 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.
2 December 2011Annual return made up to 29 October 2011 with a full list of shareholders
13 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
13 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
20 April 2011Appointment of Peter Love as a director
18 January 2011Appointment of Martyn Love as a director
1 November 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 November 2010
1 November 2010Termination of appointment of Graham Cowan as a director
1 November 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 November 2010
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing