- Company Overview for LASER PRINT LIMITED (06365237)
- Filing history for LASER PRINT LIMITED (06365237)
- People for LASER PRINT LIMITED (06365237)
- Charges for LASER PRINT LIMITED (06365237)
- More for LASER PRINT LIMITED (06365237)
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 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
05 Sep 2016 | AD01 | Registered office address changed from Unit 17 Manor Court Manor Garth, Eastfield Scarborough North Yorkshire YO11 3TU to Unit 3B-3C Burniston Industrial Estate Willymath Close, Burniston Scarborough North Yorkshire YO13 0HG on 5 September 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
02 Oct 2014 | AD01 | Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom to Unit 17 Manor Court Manor Garth, Eastfield Scarborough North Yorkshire YO11 3TU on 2 October 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jan 2014 | MR01 | Registration of charge 063652370001 | |
30 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jul 2013 | CH03 | Secretary's details changed for Diane Broadbent on 9 July 2013 | |
10 Jul 2013 | CH01 | Director's details changed for Diane Broadbent on 9 July 2013 | |
10 Jul 2013 | CH01 | Director's details changed for Mr Glenn Anthony Broadbent on 9 July 2013 | |
12 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Aug 2012 | AD01 | Registered office address changed from 15 Belgrave House 15 Belgrave Crescent Scarborough N Yorkshire YO11 1UB on 30 August 2012 | |
14 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
14 Sep 2011 | CH03 | Secretary's details changed for Diane Broadbent on 10 September 2011 | |
14 Sep 2011 | CH01 | Director's details changed for Diane Broadbent on 10 September 2011 | |
14 Sep 2011 | CH01 | Director's details changed for Mr Glenn Anthony Broadbent on 10 September 2011 | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Diane Broadbent on 10 September 2010 |