- Company Overview for LASER TRADER LIMITED (04112559)
- Filing history for LASER TRADER LIMITED (04112559)
- People for LASER TRADER LIMITED (04112559)
- Charges for LASER TRADER LIMITED (04112559)
- More for LASER TRADER LIMITED (04112559)
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) |
---|---|---|---|
18 Dec 2019 | PSC02 | Notification of Mba Engineering Systems Limited as a person with significant control on 17 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mrs Rachel Mcbain as a director on 17 December 2019 | |
18 Dec 2019 | AP01 |
Appointment of Mr James Bradley Mcbain as a director on 17 December 2019
|
|
06 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2001
|
|
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
09 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
20 Nov 2018 | AD01 | Registered office address changed from 19 New Road Wingerworth Chesterfield S42 6TD England to The Barn, Hill House Court New Road Wingerworth Chesterfield S42 6TD on 20 November 2018 | |
19 Nov 2018 | CH03 | Secretary's details changed for Ms Joanne Firminger on 16 November 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from Unit 102 Coney Green Business Park,Wingfield View Clay Cross Chesterfield S45 9JW England to 19 New Road Wingerworth Chesterfield S42 6TD on 19 November 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from Hillhouse Court New Road Wingerworth Chesterfield Derbyshire S42 6TD to Unit 102 Coney Green Business Park,Wingfield View Clay Cross Chesterfield S45 9JW on 15 November 2018 | |
15 Nov 2018 | CH03 | Secretary's details changed for Ms Joanne Firminger on 14 July 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2001
|
|
08 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-20
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders |