LASER OPTICAL INSPECTION SYSTEMS LTD.
Company number 06423271
- Company Overview for LASER OPTICAL INSPECTION SYSTEMS LTD. (06423271)
- Filing history for LASER OPTICAL INSPECTION SYSTEMS LTD. (06423271)
- People for LASER OPTICAL INSPECTION SYSTEMS LTD. (06423271)
- More for LASER OPTICAL INSPECTION SYSTEMS LTD. (06423271)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
18 Apr 2024 | AD01 | Registered office address changed from Moreton House, 31 High St. Buckingham Bucks MK18 1NU to Building 72a the Air Cargo Centre Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 18 April 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
15 Jun 2018 | PSC01 | Notification of John Raymond Tyrer as a person with significant control on 2 June 2018 | |
15 Jun 2018 | PSC07 | Cessation of Jeffrey Frank Sisson Jamieson as a person with significant control on 2 June 2018 | |
15 Jun 2018 | TM02 | Termination of appointment of Jeffrey Frank Sisson Jamieson as a secretary on 2 June 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Jeffrey Frank Sisson Jamieson as a director on 2 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
05 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |