LASER FILTERS UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Certificate of change of name

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2022-12-31

View Document

30/11/2330 November 2023 Registered office address changed from Tunfield Farm Hog Lane Ashley Green Chesham Bucks HP5 3PY England to 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 2023-11-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM C/O C/O KINSEY JONES 4 LANSDOWNE TERRACE NEWCASTLE UPON TYNE NE3 1HN ENGLAND

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

13/02/1813 February 2018 SECRETARY'S CHANGE OF PARTICULARS / OMER KUTLUOGLU / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OMER KUTLUOGLU / 13/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR OMER KUTLUOGLU / 13/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM C/O JACQUI PARKINSON HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD ENGLAND

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 4 LANSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE NE3 1HN

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR TURUL TASKENT

View Document

10/02/1610 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 COMPANY NAME CHANGED ECOSHEET LIMITED CERTIFICATE ISSUED ON 12/10/15

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY GUY PETTIGREW

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM C/O KINSEY JONES 4 4 LANSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE NE3 1HN ENGLAND

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM SPRING HOUSE LITTLE GADDESDEN HERTFORDSHIRE HP4 1QJ

View Document

16/06/1416 June 2014 25/01/14 NO CHANGES

View Document

06/06/146 June 2014 SECRETARY APPOINTED OMER KUTLUOGLU

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM PRESERVATION HOUSE AIRPORT WAY LUTON LU2 9LF

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / OMER KUTLUOGLU / 01/03/2011

View Document

22/02/1222 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY FFW SECRETARIES LIMITED

View Document

10/10/1110 October 2011 SECRETARY APPOINTED GUY SIMON CHARLES PETTIGREW

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 35 VINE STREET LONDON EC3N 2AA

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TURUL TASKENT / 25/01/2010

View Document

22/02/1122 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / OMER KUTLUOGLU / 25/01/2010

View Document

22/02/1122 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 25/01/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 COMPANY NAME CHANGED 2K LTD CERTIFICATE ISSUED ON 01/04/10

View Document

17/03/1017 March 2010 CHANGE OF NAME 02/03/2010

View Document

23/02/1023 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

05/06/095 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 SECRETARY APPOINTED FFW SECRETARIES LIMITED

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY GHP REGISTRARS LIMITED

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD

View Document

18/02/0918 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 4 ROSSLYN HILL LONDON NW3 1PH

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

25/01/0725 January 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