NEEDHAM LASER TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Voluntary strike-off action has been suspended |
03/06/253 June 2025 | Voluntary strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
09/05/259 May 2025 | Application to strike the company off the register |
01/05/251 May 2025 | Total exemption full accounts made up to 2024-12-31 |
01/05/251 May 2025 | Termination of appointment of Aled Rhys Ellis as a director on 2025-05-01 |
09/01/259 January 2025 | Memorandum and Articles of Association |
09/01/259 January 2025 | Resolutions |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/12/2431 December 2024 | Registration of charge 114723490002, created on 2024-12-23 |
04/12/244 December 2024 | Current accounting period extended from 2024-11-30 to 2024-12-31 |
23/09/2423 September 2024 | Satisfaction of charge 114723490001 in full |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-11-30 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
14/12/2114 December 2021 | Termination of appointment of Neal Croxford as a director on 2021-11-18 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
13/10/2113 October 2021 | Termination of appointment of Wendy Margaret Shearer as a director on 2021-10-13 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
06/05/206 May 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
25/11/1925 November 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL MINCHER |
11/09/1911 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALED RHYS ELLIS / 06/09/2019 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
03/04/193 April 2019 | DIRECTOR APPOINTED MR PAUL MICHAEL MINCHER |
02/04/192 April 2019 | SECOND FILED SH01 - 10/08/18 STATEMENT OF CAPITAL GBP 300501.9808 |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRANT NEEDHAM / 20/02/2019 |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALED RHYS ELLIS / 20/02/2019 |
20/11/1820 November 2018 | CURREXT FROM 31/07/2019 TO 30/11/2019 |
11/10/1811 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114723490001 |
04/09/184 September 2018 | SUB-DIVISION 10/08/18 |
04/09/184 September 2018 | ADOPT ARTICLES 10/08/2018 |
17/08/1817 August 2018 | 10/08/18 STATEMENT OF CAPITAL GBP 1000 |
17/08/1817 August 2018 | DIRECTOR APPOINTED MR NEAL CROXFORD |
17/08/1817 August 2018 | DIRECTOR APPOINTED MS WENDY MARGARET SHEARER |
19/07/1819 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEEDHAM LASER TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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