LITHOGRAPHY EQUIPMENT SUPPORT LTD

15 Hazel Heights, Ashford, TN25 4GF, Kent, England
StatusACTIVE
Company No.08320473
CategoryPrivate Limited Company
Incorporated06 Dec 2012
Age11 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

LITHOGRAPHY EQUIPMENT SUPPORT LTD is an active private limited company with number 08320473. It was incorporated 11 years, 5 months, 17 days ago, on 06 December 2012. The company address is 15 Hazel Heights, Ashford, TN25 4GF, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr James Andrew Ede

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-08

Officer name: Mr James Ede

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Resolution

Date: 03 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-27

Officer name: Miss Emily Chattaway

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

New address: 15 Hazel Heights Ashford Kent TN25 4GF

Old address: 16 Hestia Way Kingsnorth Ashford Kent TN23 3RH

Change date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Ede

Change date: 2013-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-11

Officer name: Mr James Ede

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Ede

Change date: 2013-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emily Chattaway

Change date: 2013-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-11

Old address: 94 Mytchett Road Mytchett Camberley Surrey GU16 6ET United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-13

Officer name: Mr Emily Chattaway

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emily Chattaway

Change date: 2012-12-06

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ede

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Old address: 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom

Change date: 2012-12-11

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2012

Action Date: 06 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-06

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emily Chattaway

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mcmanners

Documents

View document PDF

Incorporation company

Date: 06 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRETT STREET NO.1 LIMITED

FIRST FLOOR, WHITE LION HOUSE,LONDON,N6 5HX

Number:05171807
Status:ACTIVE
Category:Private Limited Company

FRESH AND FRANK CONSULTING LTD

4 FAIRYCROFT ROAD,SAFFRON WALDEN,CB10 1LZ

Number:07311217
Status:ACTIVE
Category:Private Limited Company

JUST SIMPLE KEBAB LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11107211
Status:ACTIVE
Category:Private Limited Company

PHARMAFLOW LTD

12 ISLAND FARM CLOSE,BRIDGEND,CF31 3LY

Number:11005075
Status:ACTIVE
Category:Private Limited Company

R F VASS CONSTRUCTION LIMITED

THE GATEHOUSE,AYLESBURY,HP19 8DB

Number:11466088
Status:ACTIVE
Category:Private Limited Company

THE COMMUNITY CARE COMPANY UK LIMITED

5TH FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:02816119
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source