- Company Overview for JAMES LASLETT CONSULTING LIMITED (08317158)
- Filing history for JAMES LASLETT CONSULTING LIMITED (08317158)
- People for JAMES LASLETT CONSULTING LIMITED (08317158)
- More for JAMES LASLETT CONSULTING LIMITED (08317158)
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) |
---|---|---|---|
09 Dec 2024 | PSC04 | Change of details for Mr James Stewart Laslett as a person with significant control on 4 December 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
13 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
08 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
15 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
17 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
07 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
05 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
06 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
05 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
20 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 8 January 2015
|
|
08 Jan 2015 | AP03 | Appointment of Mrs Mary Jane Laslett as a secretary on 5 January 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Mark Britland as a director on 5 January 2015 | |
08 Jan 2015 | AP01 | Appointment of Mr James Stewart Laslett as a director on 5 January 2015 | |
08 Jan 2015 | CERTNM |
Company name changed terrys travel LIMITED\certificate issued on 08/01/15
|