Advanced company searchLink opens in new window

LASER PROFILES LIMITED

Company number 04053134

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2021 TM01 Termination of appointment of Neil Murdoch as a director on 25 June 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
06 Oct 2020 AA Accounts for a small company made up to 31 December 2019
25 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
10 Dec 2019 AA Accounts for a small company made up to 31 December 2018
20 Aug 2019 PSC05 Change of details for Amari Metals Limited as a person with significant control on 1 July 2018
25 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
04 Oct 2018 CH03 Secretary's details changed for Mrs Morag Hale on 1 October 2018
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
02 Jul 2018 AD01 Registered office address changed from 25 High Street Cobham Surrey KT11 3DH to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 2 July 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
22 Mar 2018 PSC02 Notification of Amari Metals Limited as a person with significant control on 6 April 2016
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 TM01 Termination of appointment of Barry Andrew King as a director on 30 June 2016
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
23 Feb 2016 AP01 Appointment of Mr Andrew Roberts as a director on 22 February 2016
20 Nov 2015 MR04 Satisfaction of charge 040531340003 in full
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
28 Aug 2015 MR04 Satisfaction of charge 2 in full
17 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
10 Aug 2015 MR01 Registration of charge 040531340003, created on 5 August 2015
01 Oct 2014 AA Accounts for a small company made up to 31 December 2013