- Company Overview for LASER TESTING INSTRUMENTS LIMITED (03325606)
- Filing history for LASER TESTING INSTRUMENTS LIMITED (03325606)
- People for LASER TESTING INSTRUMENTS LIMITED (03325606)
- More for LASER TESTING INSTRUMENTS LIMITED (03325606)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2024 | DS01 | Application to strike the company off the register | |
17 Jul 2023 | AA | Micro company accounts made up to 28 February 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
24 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
25 Apr 2022 | AA | Micro company accounts made up to 28 February 2022 | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
17 Feb 2021 | AD01 | Registered office address changed from Moreton House 31 High Street Buckingham Buckinghamshire MK18 1NU to 22a Burton Street Melton Mowbray Leics LE13 1AF on 17 February 2021 | |
02 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
13 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
16 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
25 Jun 2018 | PSC01 | Notification of John Raymond Tyrer as a person with significant control on 2 June 2018 | |
25 Jun 2018 | PSC07 | Cessation of Jeffrey Frank Sisson Jamieson as a person with significant control on 2 June 2018 | |
25 Jun 2018 | TM02 | Termination of appointment of Jeffrey Frank Sisson Jamieson as a secretary on 2 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Jeffrey Frank Sisson Jamieson as a director on 2 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
20 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
26 Apr 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|