- Company Overview for F C LASER LIMITED (07843632)
- Filing history for F C LASER LIMITED (07843632)
- People for F C LASER LIMITED (07843632)
- Charges for F C LASER LIMITED (07843632)
- More for F C LASER LIMITED (07843632)
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) |
---|---|---|---|
29 Aug 2018 | AP01 |
Appointment of Mrs Lisa Director as a director on 29 August 2018
|
|
04 Jun 2018 | MR01 | Registration of charge 078436320003, created on 31 May 2018 | |
02 May 2018 | AD01 | Registered office address changed from 20 Victoria Road Draycott Derbyshire DE72 3PS United Kingdom to Unit 8 the Fulcrum Lows Lane Stanton-by-Dale Ilkeston DE7 4QU on 2 May 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from Unit 8 the Fulcrum, Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4QU England to 20 Victoria Road Draycott Derbyshire DE72 3PS on 9 March 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 20 Victoria Road Draycott Derbyshire DE72 3PS to Unit 8 the Fulcrum, Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4QU on 8 March 2018 | |
08 Mar 2018 | PSC05 | Change of details for Fc Laser Holdings Ltd as a person with significant control on 8 March 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
15 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
30 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from Unit 4 the Fulcrum Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4QU to 20 Victoria Road Draycott Derbyshire DE72 3PS on 18 September 2015 | |
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2015 | SH08 | Change of share class name or designation | |
01 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 12 November 2014
|
|
17 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | CH01 | Director's details changed for Mr Daniel Fantom on 13 September 2013 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
10 Dec 2012 | AD01 | Registered office address changed from the Old Library Risley Lane Breaston Derby DE72 3AU England on 10 December 2012 | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jun 2012 | RESOLUTIONS |
Resolutions
|