- Company Overview for LASER PROFILES LIMITED (04053134)
- Filing history for LASER PROFILES LIMITED (04053134)
- People for LASER PROFILES LIMITED (04053134)
- Charges for LASER PROFILES LIMITED (04053134)
- More for LASER PROFILES LIMITED (04053134)
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
|
|
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
|
|
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 |