Download leads from Nexok and grow your business. Find out more

Laser Electrical (Properties) Limited

Documents

Total Documents61
Total Pages295

Filing History

11 September 2017Confirmation statement made on 5 September 2017 with no updates
21 July 2017Total exemption small company accounts made up to 31 October 2016
19 September 2016Confirmation statement made on 5 September 2016 with updates
3 May 2016Total exemption small company accounts made up to 31 October 2015
8 March 2016Secretary's details changed for Mr Derek John Fisher on 1 January 2016
8 March 2016Director's details changed for Louise Taylor on 1 January 2016
8 March 2016Director's details changed for Mr Derek John Fisher on 1 January 2016
8 March 2016Director's details changed for Robert Vine on 1 January 2016
8 March 2016Director's details changed for Mark Butcher on 1 January 2016
8 March 2016Director's details changed for Justin Chambers on 1 January 2016
8 March 2016Director's details changed for Steve Baker on 1 January 2016
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
18 May 2015Total exemption small company accounts made up to 31 October 2014
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
24 July 2014Total exemption small company accounts made up to 31 October 2013
24 September 2013Director's details changed for Louise Taylor on 28 February 2012
24 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
24 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
24 June 2013Total exemption small company accounts made up to 31 October 2012
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
12 September 2012Director's details changed for Louise Taylor on 5 September 2012
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
12 September 2012Director's details changed for Louise Taylor on 5 September 2012
25 May 2012Total exemption small company accounts made up to 31 October 2011
13 September 2011Director's details changed for Mr Derek John Fisher on 6 September 2011
13 September 2011Director's details changed for Mark Butcher on 5 September 2011
13 September 2011Director's details changed for Mr Derek John Fisher on 6 September 2011
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
13 September 2011Director's details changed for Mark Butcher on 5 September 2011
3 August 2011Total exemption small company accounts made up to 31 October 2010
12 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
12 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
21 May 2010Total exemption small company accounts made up to 31 October 2009
23 September 2009Return made up to 05/09/09; full list of members
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 August 2009Particulars of a mortgage or charge / charge no: 3
10 July 2009Particulars of a mortgage or charge / charge no: 2
16 April 2009Total exemption small company accounts made up to 31 October 2008
19 September 2008Return made up to 05/09/08; full list of members
27 March 2008Total exemption small company accounts made up to 31 October 2007
27 March 2008Prev ext from 30/09/2007 to 31/10/2007
13 December 2007Director's particulars changed
13 October 2007Particulars of mortgage/charge
2 October 2007Return made up to 05/09/07; full list of members
15 August 2007Registered office changed on 15/08/07 from: rochester house, 275 baddow road chelmsford essex CM2 7QA
16 April 2007£ nc 100/1000 16/04/07
14 March 2007New director appointed
13 March 2007New director appointed
28 February 2007New director appointed
28 February 2007New director appointed
28 February 2007New director appointed
2 October 2006Memorandum and Articles of Association
2 October 2006New secretary appointed
2 October 2006Secretary resigned
2 October 2006Director resigned
2 October 2006New director appointed
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 September 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed