- Company Overview for LASER CUT DESIGNS LTD. (07637029)
- Filing history for LASER CUT DESIGNS LTD. (07637029)
- People for LASER CUT DESIGNS LTD. (07637029)
- More for LASER CUT DESIGNS LTD. (07637029)
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) |
---|---|---|---|
15 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
01 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
06 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
06 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
06 Jan 2022 | AD01 | Registered office address changed from Unit 3 Templars Way Industrial Estate, Marlborough Road Royal Wootton Bassett Swindon SN4 7SR England to Unit 14, Templars Way Industrial Estate, Unit 14, Templars Way Ind Estate, Marlborough Road Royal Wootton Bassett Swindon SN4 7SR on 6 January 2022 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
13 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
11 Jan 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
17 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from Rockley 2 Elcot Lane Marlborough Wiltshire SN8 2BG to Unit 3 Templars Way Industrial Estate, Marlborough Road Royal Wootton Bassett Swindon SN4 7SR on 25 June 2015 | |
18 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
07 May 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
19 Mar 2014 | AP01 | Appointment of Mr Michael Fergus Ward as a director |