LASER VISION LIMITED



Company Documents

DateDescription
19/10/2319 October 2023 Termination of appointment of Paul William Snowsill as a director on 2023-10-01

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/10/2214 October 2022 Registered office address changed from Badger House Salisbury Road Blandford Forum Dorset DT11 7QD England to 1 Vincent Square London SW1P 2PN on 2022-10-14

View Document

06/12/216 December 2021 Registration of charge 073131350002, created on 2021-12-03

View Document

08/11/218 November 2021 Director's details changed for Dr Mike Tappin on 2021-11-08

View Document

08/11/218 November 2021 Change of details for Dr Mike Tappin as a person with significant control on 2021-11-08

View Document

26/10/2126 October 2021 Registration of charge 073131350001, created on 2021-10-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/07/1831 July 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/07/1731 July 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM SNOWSILL / 14/07/2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR PAUL WILLIAM SNOWSILL

View Document



18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LTD

View Document

17/09/1517 September 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/09/1410 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MIKE TAPPIN / 01/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 9 POUND LANE GODALMING SURREY GU7 1BX UNITED KINGDOM

View Document

02/01/142 January 2014 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

08/08/138 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1229 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RAKESH JAYASWAL / 15/05/2012

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DR RAKESH JAYASWAL / 15/05/2012

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR RAKESH JAYASWAL / 26/09/2011

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DR RAKESH JAYASWAL / 26/09/2011

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 4 HIGH STREET ALTON HAMPSHIRE GU34 1BU UNITED KINGDOM

View Document

26/09/1126 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 24B NORTH WALLS WINCHESTER HAMPSHIRE SO23 8DB UNITED KINGDOM

View Document

13/07/1013 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company