- Company Overview for LASER PROCESS LIMITED (02591981)
- Filing history for LASER PROCESS LIMITED (02591981)
- People for LASER PROCESS LIMITED (02591981)
- Charges for LASER PROCESS LIMITED (02591981)
- More for LASER PROCESS LIMITED (02591981)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with updates | |
14 Jan 2025 | PSC05 | Change of details for Dsm Group Ltd as a person with significant control on 22 November 2024 | |
30 Aug 2024 | AA | Accounts for a small company made up to 30 November 2023 | |
25 Jul 2024 | AD01 | Registered office address changed from Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ England to Unit 2 Chariot Way Glebe Farm Industrial Estate Rugby CV21 1DA on 25 July 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
30 Aug 2023 | AA | Accounts for a small company made up to 30 November 2022 | |
02 Aug 2023 | CH01 | Director's details changed for Mr William Martin Boswell on 1 July 2023 | |
02 Aug 2023 | MR04 | Satisfaction of charge 025919810002 in full | |
26 May 2023 | TM01 | Termination of appointment of Jonathan Horne as a director on 1 April 2023 | |
24 May 2023 | SH06 |
Cancellation of shares. Statement of capital on 21 April 2023
|
|
24 May 2023 | SH03 |
Purchase of own shares.
|
|
22 Apr 2023 | MA | Memorandum and Articles of Association | |
22 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2023 | MR01 | Registration of charge 025919810004, created on 31 March 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
25 Aug 2022 | AA | Accounts for a small company made up to 30 November 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
17 Jan 2022 | TM02 | Termination of appointment of Dean Aston as a secretary on 17 January 2022 | |
30 Nov 2021 | MR04 | Satisfaction of charge 025919810001 in full | |
18 Nov 2021 | CH01 | Director's details changed for Mr Benjamin Cufley on 18 November 2021 | |
18 Nov 2021 | CH01 | Director's details changed for Mr William Martin Boswell on 18 November 2021 | |
18 Nov 2021 | PSC05 | Change of details for Dsm Group Ltd as a person with significant control on 18 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from Plum Tree Cottage Main Street Bishampton Pershore WR10 2NL England to Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ on 18 November 2021 | |
12 Nov 2021 | AA | Accounts for a small company made up to 30 November 2020 | |
10 Apr 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates |