- Company Overview for LASER VISION LIMITED (07313135)
- Filing history for LASER VISION LIMITED (07313135)
- People for LASER VISION LIMITED (07313135)
- Charges for LASER VISION LIMITED (07313135)
- More for LASER VISION LIMITED (07313135)
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
|
|
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
|
|
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
|
|
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 |