Advanced company searchLink opens in new window

H K LASER SERVICES LIMITED

Company number 07080406

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)
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
  • GBP 100
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
  • GBP 100
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