PRECISION LASER SERVICES LTD
Company Documents
Date | Description |
---|---|
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
27/10/2227 October 2022 | Compulsory strike-off action has been discontinued |
27/10/2227 October 2022 | Compulsory strike-off action has been discontinued |
27/10/2227 October 2022 | Compulsory strike-off action has been discontinued |
26/10/2226 October 2022 | Confirmation statement made on 2022-06-08 with no updates |
17/10/2217 October 2022 | Registered office address changed from Office 26, Squires Gate Lane Blackpool FY4 3RL England to 18 Beresford Street Blackpool FY1 3RF on 2022-10-17 |
14/02/2214 February 2022 | Registration of charge 115124150003, created on 2022-02-11 |
14/02/2214 February 2022 | Registration of charge 115124150004, created on 2022-02-11 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | Director's details changed for Mr Connor Raymond Greer on 2021-07-06 |
06/07/216 July 2021 | Registered office address changed from Unit D1, Welland Business Park Valley Way Market Harborough LE16 7PS England to Office 26, Squires Gate Lane Blackpool FY4 3RL on 2021-07-06 |
06/07/216 July 2021 | Registered office address changed from Office 26, Squires Gate Lane Blackpool FY4 3RL England to Office 26, Squires Gate Lane Blackpool FY4 3RL on 2021-07-06 |
05/07/215 July 2021 | Termination of appointment of Aaron Garth Kingan as a director on 2021-07-05 |
05/07/215 July 2021 | Registered office address changed from 27 Bourn Road Caxton Cambridge CB23 3PP England to Unit D1, Welland Business Park Valley Way Market Harborough LE16 7PS on 2021-07-05 |
05/07/215 July 2021 | Appointment of Mr Connor Raymond Greer as a director on 2021-07-05 |
05/07/215 July 2021 | Notification of Connor Greer as a person with significant control on 2021-07-05 |
05/07/215 July 2021 | Cessation of Aaron Kingan as a person with significant control on 2021-07-05 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
23/03/2023 March 2020 | CESSATION OF KENNETH HARRY FLINT AS A PSC |
23/03/2023 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN IAN FLINT |
19/03/2019 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115124150002 |
19/03/2019 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115124150001 |
07/02/207 February 2020 | DIRECTOR APPOINTED MR MARTIN IAN FLINT |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
01/10/181 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115124150002 |
28/09/1828 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115124150001 |
14/09/1814 September 2018 | DIRECTOR APPOINTED MR KENNETH HARRY FLINT |
14/09/1814 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARRETT |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM CONSTANTINES MEATH GREEN LANE HORLEY SURREY RH6 8JA UNITED KINGDOM |
13/08/1813 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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