Advanced company searchLink opens in new window

CVI LASER LIMITED

Company number 06182255

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)
04 Apr 2017 AP03 Appointment of Lisa Michelle Anderson as a secretary on 1 March 2017
04 Apr 2017 TM01 Termination of appointment of Blaine Aaron Browers as a director on 1 March 2017
04 Apr 2017 TM02 Termination of appointment of Craig Troupe Boyd as a secretary on 1 March 2017
04 Apr 2017 TM01 Termination of appointment of William Frederick Reeves as a director on 1 March 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
25 Feb 2016 TM01 Termination of appointment of Jerome Matthew Jurkiewice as a director on 31 August 2015
25 Feb 2016 AP01 Appointment of Blaine Aaron Browers as a director on 31 August 2015
25 Feb 2016 AP01 Appointment of William Frederick Reeves as a director on 31 August 2015
24 Feb 2016 AP03 Appointment of Brian Patrick Hanigan as a secretary on 28 January 2016
24 Feb 2016 AP03 Appointment of Craig Troupe Boyd as a secretary on 28 January 2016
24 Feb 2016 TM01 Termination of appointment of Abhishek Khandelwal as a director on 31 August 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
08 Oct 2014 AA Full accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
04 Oct 2013 AA Full accounts made up to 31 December 2012
01 May 2013 AP01 Appointment of Fraser Scott Pooley as a director
25 Apr 2013 AD01 Registered office address changed from 35 Ashville Way Whetstone Leicester LE8 6NU England on 25 April 2013
25 Apr 2013 TM01 Termination of appointment of Christopher Bridle as a director
11 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
11 Apr 2013 AD03 Register(s) moved to registered inspection location
11 Apr 2013 AD02 Register inspection address has been changed
11 Apr 2013 AD01 Registered office address changed from 28 Ashville Way Whetstone Leicester LE8 6NU England on 11 April 2013
26 Mar 2013 AP01 Appointment of Abhishek Khandelwal as a director