ELECTROX LASER LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

14/07/2314 July 2023 Appointment of Mr Paul Rich Dupee as a director on 2023-06-27

View Document

14/07/2314 July 2023 Termination of appointment of Neil Richard Carrick as a director on 2023-06-27

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

29/04/2229 April 2022 Satisfaction of charge 093445170003 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 093445170002 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 093445170004 in full

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Notification of The 600 Group Plc as a person with significant control on 2021-09-02

View Document

07/12/217 December 2021 Termination of appointment of Andrew Donald Tearne as a director on 2021-11-30

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 1 UNION WORKS UNION STREET HECKMONDWIKE WEST YORKSHIRE WF16 0HL ENGLAND

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MINCHER

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 01/04/17

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR ANDREW DONALD TEARNE

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 02/04/16

View Document

11/10/1611 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093445170001

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093445170004

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR PAUL MICHAEL MINCHER

View Document

08/02/168 February 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM UNION WORKS UNION STREET HECKMONDWIKE WEST YORKSHIRE WF16 0HL UNITED KINGDOM

View Document

08/07/158 July 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093445170003

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093445170002

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093445170001

View Document

08/12/148 December 2014 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