- Company Overview for H K LASER SERVICES LIMITED (07080406)
- Filing history for H K LASER SERVICES LIMITED (07080406)
- People for H K LASER SERVICES LIMITED (07080406)
- Charges for H K LASER SERVICES LIMITED (07080406)
- Registers for H K LASER SERVICES LIMITED (07080406)
- More for H K LASER SERVICES LIMITED (07080406)
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) |
---|---|---|---|
06 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
06 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
20 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
27 Jul 2017 | AD01 | Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 27 July 2017 | |
08 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
24 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
23 Sep 2016 | TM01 | Termination of appointment of Mark Seekings as a director on 23 September 2016 | |
15 Jan 2016 | AUD | Auditor's resignation | |
17 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | AD01 | Registered office address changed from Unit 7 Hadrians Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1st to Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG on 17 December 2015 | |
15 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
09 Feb 2015 | MR01 | Registration of charge 070804060005, created on 9 February 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
09 Dec 2014 | MR01 | Registration of charge 070804060004, created on 9 December 2014 | |
10 Nov 2014 | MR01 | Registration of charge 070804060003, created on 10 November 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Darren James Turner as a director on 23 October 2014 | |
03 Nov 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Timothy Smith as a director on 23 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Nigel Kenneth Bunt as a director on 23 October 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr David James Brindle as a director on 23 October 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Mark Seekings as a director on 23 October 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Sep 2014 | MR04 | Satisfaction of charge 2 in full |