Advanced company searchLink opens in new window

SHAPELAB LASER LIMITED

Company number 11369422

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)
08 Jul 2024 PSC05 Change of details for Shapelab Holdings Limited as a person with significant control on 8 July 2024
08 Jul 2024 CH01 Director's details changed for Mr Vincent James Murray on 8 July 2024
08 Jul 2024 CH03 Secretary's details changed for Mr Vincent James Murray on 8 July 2024
08 Jul 2024 AD01 Registered office address changed from 1-3 College Yard Worcester WR1 2LB England to 12C Two Locks Hurst Business Park Brierley Hill DY5 1UU on 8 July 2024
07 Jun 2024 CS01 Confirmation statement made on 16 May 2024 with updates
29 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
30 May 2023 CH03 Secretary's details changed for Mr Vincent James Murray on 30 May 2023
30 May 2023 CH01 Director's details changed for Mr Vincent James Murray on 30 May 2023
10 May 2023 DISS40 Compulsory strike-off action has been discontinued
09 May 2023 AA Accounts for a dormant company made up to 31 May 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
23 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
31 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
26 Jan 2021 AA Accounts for a dormant company made up to 31 May 2020
09 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-09
29 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
13 Mar 2020 PSC02 Notification of Shapelab Holdings Limited as a person with significant control on 10 March 2020
13 Mar 2020 PSC07 Cessation of Vincent James Murray as a person with significant control on 10 March 2020
20 Sep 2019 AA Accounts for a dormant company made up to 31 May 2019
26 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-25
17 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with updates
14 Jun 2019 CH01 Director's details changed for Mr Vincent James Murray on 14 June 2019
14 Jun 2019 CH03 Secretary's details changed for Mr Vincent James Murray on 14 June 2019