Advanced company searchLink opens in new window

LASER LINES (UK) LIMITED

Company number 04021637

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)
21 Jul 2010 CONNOT Change of name notice
14 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2015.
14 Jul 2010 CH01 Director's details changed for Sandra Elizabeth Hall on 26 June 2010
14 Jul 2010 CH01 Director's details changed for Michael John Turner on 26 June 2010
14 Jul 2010 CH01 Director's details changed for Ralph Anthony Wilkin on 26 June 2010
14 Jul 2010 CH01 Director's details changed for Stephen Philip Knight on 26 June 2010
14 Jul 2010 CH01 Director's details changed for Gary David Broadhead on 26 June 2010
09 Feb 2010 AA Accounts for a small company made up to 31 July 2009
04 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Jul 2009 363a Return made up to 26/06/09; full list of members
28 May 2009 AUD Auditor's resignation
25 Feb 2009 AA Accounts for a small company made up to 31 July 2008
04 Jul 2008 363a Return made up to 26/06/08; full list of members
28 Jan 2008 AA Total exemption small company accounts made up to 31 July 2007
15 Jan 2008 288a New director appointed
10 Jul 2007 363a Return made up to 26/06/07; full list of members
07 Mar 2007 AA Total exemption small company accounts made up to 31 July 2006
09 Dec 2006 395 Particulars of mortgage/charge
04 Aug 2006 363a Return made up to 26/06/06; full list of members
17 May 2006 AA Accounts for a small company made up to 31 July 2005
07 Oct 2005 CERTNM Company name changed laser lines (industrial & medica l) LIMITED\certificate issued on 07/10/05
26 Sep 2005 288c Director's particulars changed
26 Aug 2005 363a Return made up to 26/06/05; full list of members
18 Jun 2005 155(6)a Declaration of assistance for shares acquisition
16 Jun 2005 288b Director resigned