NEEDHAM LASER TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Voluntary strike-off action has been suspended

View Document

03/06/253 June 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

09/05/259 May 2025 Application to strike the company off the register

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Termination of appointment of Aled Rhys Ellis as a director on 2025-05-01

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

09/01/259 January 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024 Registration of charge 114723490002, created on 2024-12-23

View Document

04/12/244 December 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

23/09/2423 September 2024 Satisfaction of charge 114723490001 in full

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/12/2114 December 2021 Termination of appointment of Neal Croxford as a director on 2021-11-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/10/2113 October 2021 Termination of appointment of Wendy Margaret Shearer as a director on 2021-10-13

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

06/05/206 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MINCHER

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALED RHYS ELLIS / 06/09/2019

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR PAUL MICHAEL MINCHER

View Document

02/04/192 April 2019 SECOND FILED SH01 - 10/08/18 STATEMENT OF CAPITAL GBP 300501.9808

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRANT NEEDHAM / 20/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALED RHYS ELLIS / 20/02/2019

View Document

20/11/1820 November 2018 CURREXT FROM 31/07/2019 TO 30/11/2019

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114723490001

View Document

04/09/184 September 2018 SUB-DIVISION 10/08/18

View Document

04/09/184 September 2018 ADOPT ARTICLES 10/08/2018

View Document

17/08/1817 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 1000

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR NEAL CROXFORD

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MS WENDY MARGARET SHEARER

View Document

19/07/1819 July 2018 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