Advanced company searchLink opens in new window

THINKLASER LIMITED

Company number 04576718

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)
30 Jul 2013 AP01 Appointment of Mr Philip Edward Harris as a director
27 Mar 2013 AA Full accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
09 Feb 2012 AA Full accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
09 May 2011 AA Full accounts made up to 31 October 2010
05 May 2011 TM01 Termination of appointment of Stuart Mcculloch as a director
01 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
09 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 May 2010 AA Full accounts made up to 31 October 2009
29 Mar 2010 AP01 Appointment of Mr Stuart Philip Mcculloch as a director
23 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Mr Adrian Francis Norton on 19 November 2009
17 Aug 2009 288c Secretary's change of particulars / sonja bowie / 17/08/2009
24 Mar 2009 AA Full accounts made up to 31 October 2008
18 Nov 2008 363a Return made up to 30/10/08; full list of members
09 Jul 2008 AA Full accounts made up to 31 October 2007
08 Mar 2008 395 Particulars of a mortgage or charge / charge no: 4
28 Feb 2008 287 Registered office changed on 28/02/2008 from 55 ormside way holmethorpe industrial estate redhill surrey RH1 2LW
19 Nov 2007 363a Return made up to 30/10/07; full list of members
11 May 2007 AA Full accounts made up to 31 October 2006
25 Jan 2007 88(2)R Ad 31/12/06--------- £ si 152@1=152 £ ic 1000/1152
04 Jan 2007 123 Nc inc already adjusted 12/12/06
04 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities