- Company Overview for LASER CRAFT SHAPES LIMITED (09870226)
- Filing history for LASER CRAFT SHAPES LIMITED (09870226)
- People for LASER CRAFT SHAPES LIMITED (09870226)
- Charges for LASER CRAFT SHAPES LIMITED (09870226)
- More for LASER CRAFT SHAPES LIMITED (09870226)
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 |