HPC LASER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

30/01/2430 January 2024 Registered office address changed from Unit B Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP United Kingdom to Unit B Ainleys Industrial Estate Ainley Bottom Elland, Halifax West Yorkshire HX5 9JP on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from Castle Mills Saddleworth Road Elland West Yorkshire HX5 0RY to Unit B Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Hpc Laser Holdings Limited as a person with significant control on 2024-01-26

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Satisfaction of charge 061463000003 in full

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

21/04/2221 April 2022 Statement of company's objects

View Document

21/04/2221 April 2022 Resolutions

View Document

04/04/224 April 2022 Registration of charge 061463000004, created on 2022-04-01

View Document

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

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN THURLEY

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HPC LASER HOLDINGS LIMITED

View Document

15/03/1815 March 2018 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LISA JACOBS / 15/03/2018

View Document

15/03/1815 March 2018 CESSATION OF CHRISTOPHER HALDON JACOBS AS A PSC

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR STEPHEN DAVID COCKERHAM

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR IAN MICHAEL THURLEY

View Document

13/11/1713 November 2017 PREVEXT FROM 30/03/2017 TO 31/03/2017

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR NEIL ANTHONY STEWARDSON

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED CHARLOTTE LISA JACOBS

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061463000003

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061463000002

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

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

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

04/04/164 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

14/03/1514 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

15/12/1415 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

27/03/1427 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM EILDON BRADFORD RD CLECKHEATON BD19 3LW

View Document

25/03/1325 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/03/1211 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HALDON JACOBS / 22/03/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 COMPANY BUSINESS 09/03/07

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 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