- Company Overview for LASERCHEM LIMITED (10197154)
- Filing history for LASERCHEM LIMITED (10197154)
- People for LASERCHEM LIMITED (10197154)
- Registers for LASERCHEM LIMITED (10197154)
- More for LASERCHEM LIMITED (10197154)
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 Nov 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
09 Nov 2023 | PSC01 | Notification of Marion Sibbald as a person with significant control on 15 August 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
24 May 2023 | CH01 | Director's details changed for Mr Michael Ian Sibbald on 4 September 2022 | |
22 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
14 Sep 2022 | PSC07 | Cessation of Malcom Edwin Sibbald as a person with significant control on 4 September 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Malcolm Edwin Sibbald as a director on 4 September 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
01 Jun 2022 | PSC04 | Change of details for Mr Michael Ian Sibbald as a person with significant control on 1 May 2022 | |
10 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
25 May 2021 | PSC04 | Change of details for Mr Michael Ian Sibbald as a person with significant control on 21 January 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
24 May 2021 | AD01 | Registered office address changed from Herriad House 31 Herriad House Beggarwood Basingstoke Hampshire RG22 4FR England to Foxglove Elderfield Green Bagmore Lane Herriard Hampshire RG25 2FP on 24 May 2021 | |
24 May 2021 | CH01 | Director's details changed for Mr Michael Ian Sibbald on 22 January 2021 | |
24 May 2021 | PSC04 | Change of details for Mr Michael Ian Sibbald as a person with significant control on 22 January 2021 | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
21 Nov 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
23 May 2018 | AD03 | Register(s) moved to registered inspection location Unit 17 - 19 the Calvert Centre Rownest Wood Lane Woodmancott Winchester Hampshire SO213BN | |
17 May 2018 | CH01 | Director's details changed for Mr Michael Ian Sibbald on 17 May 2018 | |
17 May 2018 | CH01 | Director's details changed for Mr Malcolm Edwin Sibbald on 17 May 2018 |