Advanced company searchLink opens in new window

LASER CRAFT SHAPES LIMITED

Company number 09870226

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)
30 Oct 2023 AA Total exemption full accounts made up to 30 November 2022
14 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
14 Aug 2023 PSC05 Change of details for Nightingale Group Holdings Limited as a person with significant control on 14 August 2023
14 Aug 2023 AD01 Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England to Unit 3 Enterprise Road Golf Road Industrial Estate Mablethorpe Lincolnshire LN12 1NB on 14 August 2023
17 Oct 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
13 Oct 2022 TM01 Termination of appointment of Susanne Marie Nightingale as a director on 13 April 2022
13 Oct 2022 TM01 Termination of appointment of Peter Alfred Nightingale as a director on 13 April 2022
05 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
20 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
23 Jul 2021 CH01 Director's details changed for Mr Peter Alfred Nightingale on 23 July 2021
23 Jul 2021 CH01 Director's details changed for Mrs Susanne Marie Nightingale on 23 July 2021
23 Jul 2021 CH01 Director's details changed for Mr Timothy Lee Nightingale on 23 July 2021
23 Jul 2021 CH01 Director's details changed for Miss Teresa Faye on 23 July 2021
16 Mar 2021 AP01 Appointment of Mr Peter Alfred Nightingale as a director on 31 July 2019
18 Feb 2021 TM01 Termination of appointment of Peter Alfred Nightingale as a director on 31 July 2019
07 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
05 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
22 Jul 2019 PSC05 Change of details for Nightingale Group Holdings Limited as a person with significant control on 22 July 2019
11 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
23 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 30 November 2017
16 May 2018 MR04 Satisfaction of charge 098702260002 in full
15 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates