LASERED COMPONENTS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Change of share class name or designation

View Document

08/05/248 May 2024 Statement of company's objects

View Document

08/05/248 May 2024 Particulars of variation of rights attached to shares

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Appointment of Mrs Jade Willett as a director on 2021-11-11

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WILLETT / 26/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MRS GEORGINA WILLETT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

21/09/1321 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR KARL WILLETT

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR STUART CLARKE

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 122 FEERING HILL FEERING COLCHESTER ESSEX CO5 9PY ENGLAND

View Document

16/02/1016 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART LLOYD CLARKE / 23/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL WILLETT / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL WILLETT / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART LLOYD CLARKE / 23/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN PAUL WILLETT / 23/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN PAUL WILLETT / 23/10/2009

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART CLARKE / 05/06/2009

View Document

05/02/095 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN WILLETT / 15/01/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM QUAYSIDE HOUSE KING EDWARD QUAY COLCHESTER ESSEX CO2 8JB

View Document

30/01/0830 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: NEALE & COMPANY GOLDLAY HOUSE 114 PARKWAY CHELMSFORD ESSEX CM2 7PR

View Document

28/03/0328 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 TRANS SHARES 20/03/02

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: GOLDLAY HOUSE 114 PARKWAY CHELMSFORD ESSEX CM2 7PR

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 1 ST PETER'S ROAD BRAINTREE ESSEX CM7 6AN

View Document

09/03/009 March 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/08/994 August 1999 NC INC ALREADY ADJUSTED 19/07/99

View Document

04/08/994 August 1999 £ NC 1000/50000 19/07/99

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

22/06/9822 June 1998 COMPANY NAME CHANGED KEISS CONTRACTS LASER LTD CERTIFICATE ISSUED ON 23/06/98

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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