LASER SURFACING LTD
Status | ACTIVE |
Company No. | 08198708 |
Category | Private Limited Company |
Incorporated | 03 Sep 2012 |
Age | 11 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LASER SURFACING LTD is an active private limited company with number 08198708. It was incorporated 11 years, 8 months, 25 days ago, on 03 September 2012. The company address is Morvern Works Church Street Morvern Works Church Street, Neath, SA11 2JP, Wales.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type dormant
Date: 05 Jun 2023
Action Date: 23 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-23
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Change person director company with change date
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Terence Patrick Lester
Change date: 2022-10-07
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-07
Old address: Greenfield Heathton Claverley Wolverhampton WV5 7EB
New address: Morvern Works Church Street Briton Ferry Neath SA11 2JP
Documents
Accounts with accounts type dormant
Date: 06 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type dormant
Date: 16 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type dormant
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type dormant
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type dormant
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type dormant
Date: 13 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type dormant
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type dormant
Date: 19 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type dormant
Date: 02 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Certificate change of name company
Date: 17 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lase LIMITED\certificate issued on 17/12/13
Documents
Change of name notice
Date: 17 Dec 2013
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Samuel John Lester
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Old address: Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS United Kingdom
Change date: 2013-09-26
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Patrick Lester
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Allnatt
Documents
Some Companies
ALBURY STREET PRODUCTIONS LIMITED
88 STAPLETON HALL ROAD,LONDON,N4 4QA
Number: | 06573147 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID O'CONNOR DESIGNS LIMITED
40 OXFORD ROAD,WORTHING,BN11 1UT
Number: | 04758359 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09344472 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 07542099 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANIMAL HOUSE,LYTHAM ST. ANNES,FY8 5LT
Number: | 02976538 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUCK SLUICE FARM MILL ROAD,BURY ST EDMUNDS,IP28 6TT
Number: | 08598086 |
Status: | ACTIVE |
Category: | Private Limited Company |