General information

Name:

Launch Systems Limited

Office Address:

Fulford House Newbold Terrace CV32 4EA Leamington Spa

Number: 03163872

Incorporation date: 1996-02-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Launch Systems Ltd may be reached at Fulford House, Newbold Terrace in Leamington Spa. The firm zip code is CV32 4EA. Launch Systems has been on the market since the firm was established in 1996. The firm registration number is 03163872. This business's principal business activity number is 62090, that means Other information technology service activities. The business most recent financial reports were submitted for the period up to March 31, 2022 and the most recent confirmation statement was filed on February 23, 2023.

5 transactions have been registered in 2015 with a sum total of £12,540. In 2014 there was a similar number of transactions (exactly 11) that added up to £20,704. The Council conducted 15 transactions in 2013, this added up to £16,121. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 57 transactions and issued invoices for £103,573. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Children & Education Services.

According to the official data, this specific business is presided over by 1 director: Christopher M., who was assigned to lead the company on Sun, 1st Apr 2007. Since July 1998 Malcolm R., had been managing the business up to the moment of the resignation in 2002. What is more another director, including Harry H. resigned on Fri, 3rd Jul 1998. In addition, the managing director's duties are supported by a secretary - Carol M., who was chosen by the business on Sun, 1st Apr 2007.

Financial data based on annual reports

Company staff

Carol M.

Role: Secretary

Appointed: 01 April 2007

Latest update: 30 March 2024

Christopher M.

Role: Director

Appointed: 01 April 2007

Latest update: 30 March 2024

People with significant control

Executives who have control over the firm are as follows: Chris M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Carol M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Chris M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carol M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 5 £ 12 540.00
2015-05-01 01/05/2015_5726 £ 5 690.00 Children & Education Services
2015-03-19 19/03/2015_8569 £ 2 375.00 Children & Education Services
2014 Solihull Metropolitan Borough Council 11 £ 20 704.00
2014-05-16 29991548 £ 4 692.00 Children & Education Services
2014-04-02 26634699 £ 3 800.00 Children & Education Services
2013 Solihull Metropolitan Borough Council 15 £ 16 121.00
2013-05-22 22/05/2013_3076 £ 4 600.00 Children & Education Services
2013-10-15 16827687 £ 3 658.00 Children & Education Services
2012 Solihull Metropolitan Borough Council 11 £ 17 792.00
2012-05-11 11748639 £ 4 425.00 Children & Education Services
2012-03-09 09/03/2012_2797 £ 3 400.00 Children & Education Services
2011 Solihull Metropolitan Borough Council 9 £ 15 044.00
2011-04-06 8598716 £ 4 425.00 Children & Education Services
2011-10-14 14/10/2011_1995 £ 3 750.00 Children & Education Services
2010 Solihull Metropolitan Borough Council 6 £ 21 372.00
2010-09-24 2780111 £ 14 500.00 Children & Education Services
2010-09-24 2780110 £ 3 430.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
28
Company Age

Similar companies nearby

Closest companies