ABC LASERS LTD.

2 Bromwich Court Gorsey Lane 2 Bromwich Court Gorsey Lane, Birmingham, B46 1JU, England
StatusACTIVE
Company No.04795786
CategoryPrivate Limited Company
Incorporated11 Jun 2003
Age20 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

ABC LASERS LTD. is an active private limited company with number 04795786. It was incorporated 20 years, 11 months, 5 days ago, on 11 June 2003. The company address is 2 Bromwich Court Gorsey Lane 2 Bromwich Court Gorsey Lane, Birmingham, B46 1JU, England.



Company Fillings

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-22

Officer name: Charles Robert William Mclean

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Paul Grassby

Termination date: 2024-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Robert Arthur Richardson

Appointment date: 2024-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvey Bertenshaw Ainley

Appointment date: 2024-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Gay Goudsmit

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

New address: 2 Bromwich Court Gorsey Lane Coleshill Birmingham B46 1JU

Old address: The Pavillion Josselin Road Basildon Essex SS13 1QB United Kingdom

Change date: 2023-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Sawyer

Appointment date: 2023-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-10

Officer name: Mr Charles Robert William Mclean

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Mensforth

Termination date: 2022-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2021

Action Date: 06 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047957860004

Charge creation date: 2021-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-15

Officer name: Mr Steve Mensforth

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-15

Officer name: Nicholas John Perrin

Documents

View document PDF

Change account reference date company current extended

Date: 06 May 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-08-31

Documents

View document PDF

Resolution

Date: 21 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-04

Officer name: Paul William Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-04

Officer name: Ronald Thomas Sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Mr Nicholas John Perrin

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Mr Darren Paul Grassby

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2020

Action Date: 04 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-04

Charge number: 047957860003

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

New address: The Pavillion Josselin Road Basildon Essex SS13 1QB

Old address: Duxford Business Centre Hill Farm Road Whittlesford Cambridge Cambridgeshire CB22 4QT

Change date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Wilkinson

Appointment date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-26

Officer name: Mr Ronald Thomas Sullivan

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Adonia Medical Group Ltd

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roni Goudsmit

Termination date: 2015-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-08

Officer name: Roni Goudsmit

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Change sail address company

Date: 30 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roni Goudsmit

Change date: 2013-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gay Goudsmit

Change date: 2013-08-05

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jun 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-30

Officer name: Mr Gay Goudsmit

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-30

Officer name: Roni Goudsmit

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roni Goudsmit

Change date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guy Goudsmit

Change date: 2011-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-16

Old address: , 4 Shelford Bottom, Cambridge, Cambridgeshire, CB2 4AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Roni Goudsmit

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Roni Goudsmit

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed advanced beauty cosmetics limite d\certificate issued on 05/10/07

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/05; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 09/12/04 from: c/o D.B.s refractories LTD, 17 sherbourne close, cembridge, CB4 1RT

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 11 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLYDE VALLEY LIMOS LIMITED

1 HOWSON LEA,MOTHERWELL,ML1 2JQ

Number:SC365190
Status:ACTIVE
Category:Private Limited Company

HOUGH PROPERTIES LTD

414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:11736668
Status:ACTIVE
Category:Private Limited Company

PRIMETEK ENGINEERING LIMITED

19 LAUDS ROAD,NORTHAMPTON,NN6 7TJ

Number:11225997
Status:ACTIVE
Category:Private Limited Company

QENCHA LTD

CHRISTOPHER YOUNG LTD,BURGESS HILL,RH15 9NN

Number:10453482
Status:ACTIVE
Category:Private Limited Company

ROME INTERMEDIATE CO LIMITED

9-15 NEAL STREET,LONDON,WC2H 9QL

Number:05936391
Status:ACTIVE
Category:Private Limited Company

THE RUN TO GLOBAL LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:07712950
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source