Advanced company searchLink opens in new window

LASER VISION LIMITED

Company number 07313135

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)
20 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
06 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Jul 2016 CH01 Director's details changed for Mr Paul William Snowsill on 14 July 2016
21 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Apr 2016 AP01 Appointment of Mr Paul William Snowsill as a director on 1 April 2016
18 Nov 2015 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Badger House Salisbury Road Blandford Forum Dorset DT11 7QD on 18 November 2015
09 Nov 2015 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 9 November 2015
17 Sep 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 40
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Sep 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 40
10 Sep 2014 CH01 Director's details changed for Dr Mike Tappin on 1 July 2014
24 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Jan 2014 AP04 Appointment of Wellco Secretaries Ltd as a secretary
02 Jan 2014 AD01 Registered office address changed from 9 Pound Lane Godalming Surrey GU7 1BX United Kingdom on 2 January 2014
08 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 40
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
14 Jun 2012 CH03 Secretary's details changed for Dr Rakesh Jayaswal on 15 May 2012
14 Jun 2012 CH01 Director's details changed for Dr Rakesh Jayaswal on 15 May 2012
08 May 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Oct 2011 CH03 Secretary's details changed for Dr Rakesh Jayaswal on 26 September 2011
07 Oct 2011 CH01 Director's details changed for Dr Rakesh Jayaswal on 26 September 2011
26 Sep 2011 AD01 Registered office address changed from 4 High Street Alton Hampshire GU34 1BU United Kingdom on 26 September 2011
26 Sep 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders