LASERTRONICS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

06/02/256 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Statement of affairs

View Document

04/02/254 February 2025 Registered office address changed from 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2025-02-04

View Document

04/02/254 February 2025 Registered office address changed from C/O Harveys Inslvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2025-02-04

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Appointment of Mr Jeremy Robert Arthur Richardson as a director on 2024-02-22

View Document

26/02/2426 February 2024 Termination of appointment of Darren Paul Grassby as a director on 2024-02-22

View Document

26/02/2426 February 2024 Termination of appointment of Charles Robert William Mclean as a director on 2024-02-22

View Document

26/02/2426 February 2024 Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-02-22

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

22/09/2322 September 2023 Full accounts made up to 2022-08-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

10/01/2210 January 2022 Termination of appointment of Steve Mensforth as a director on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mr Charles Robert William Mclean as a director on 2022-01-10

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

09/12/219 December 2021 Registered office address changed from 34 Harborne Road Edgbaston Birmingham B15 3AA to 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU on 2021-12-09

View Document

11/10/2111 October 2021 Full accounts made up to 2020-08-31

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR STEVE MENSFORTH

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY SIMON HOPE

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HOPE

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027752670007

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR KARYN MACKENZIE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BOWSER

View Document

08/05/188 May 2018 SECRETARY APPOINTED MR SIMON RICHARD HOPE

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR SIMON RICHARD HOPE

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MRS KARYN MACKENZIE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWSER

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIDSON

View Document

21/02/1821 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027752670006

View Document

29/01/1829 January 2018 ADOPT ARTICLES 23/01/2018

View Document

25/01/1825 January 2018 ADOPT ARTICLES 23/01/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

04/06/174 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILLER

View Document

15/01/1615 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR JAMES EDWARD DAVIDSON

View Document

16/01/1516 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR DARREN PAUL GRASSBY

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDY RANDALL

View Document

17/01/1417 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027752670005

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

04/02/134 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

04/01/124 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 34 HARBORNE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3AQ

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JANE LEWIS

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

25/01/1125 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

24/12/0924 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL DARWIN

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/10/0521 October 2005 ML28 RES NOW ON CO 1518387

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/06/0521 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 40 BREARLEY STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B19 3NR

View Document

23/12/0423 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: LASERCARE CLINICS SUMMERFIELD HS CITY HOSPITAL NHS TRUST DUDLEY ROAD BIRMINGHAM WEST MIDLANDS B18 7QH

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/02/046 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 1 PARK VIEW HARROGATE NORTH YORKSHIRE HG1 5LY

View Document

04/10/024 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/02/9623 February 1996 NEW SECRETARY APPOINTED

View Document

23/02/9623 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

23/09/9523 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 COMPANY NAME CHANGED DERMATOLOGICAL SERVICES (UK) LIM ITED CERTIFICATE ISSUED ON 06/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

02/09/942 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 ALTER MEM AND ARTS 23/08/94

View Document

02/09/942 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/945 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/08

View Document

18/05/9418 May 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/935 May 1993 MEMORANDUM OF ASSOCIATION

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/05/934 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9329 April 1993 COMPANY NAME CHANGED PRIDEMATTER ENTERPRISES LIMITED CERTIFICATE ISSUED ON 30/04/93

View Document

04/01/934 January 1993 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