Q LASER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Memorandum and Articles of Association |
18/08/2518 August 2025 New | Resolutions |
14/08/2514 August 2025 New | Appointment of Mr Richard Graham Bradley as a director on 2025-08-13 |
14/08/2514 August 2025 New | Termination of appointment of Colin Graham Hewitt as a director on 2025-08-13 |
14/08/2514 August 2025 New | Cessation of Colin Graham Hewitt as a person with significant control on 2025-08-13 |
14/08/2514 August 2025 New | Notification of Gprb Holdings Limited as a person with significant control on 2025-08-13 |
14/08/2514 August 2025 New | Appointment of Mr Adam Leggett as a director on 2025-08-13 |
16/07/2516 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
02/06/252 June 2025 | Sub-division of shares on 2014-04-26 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-01-31 |
28/03/2428 March 2024 | Termination of appointment of Colin Leslie Woodruff as a director on 2024-03-28 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-01-31 |
20/02/2320 February 2023 | Satisfaction of charge 079196270002 in full |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with updates |
13/01/2313 January 2023 | Amended total exemption full accounts made up to 2022-01-31 |
02/11/222 November 2022 | Registered office address changed from Unit 22a Cherry Way Dubmire Industrial Estate Houghton Le Spring DH4 5RJ England to 11 Bentall Business Park Washington Tyne & Wear NE37 3JD on 2022-11-02 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/01/2122 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/06/1913 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
08/08/188 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/12/1719 December 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17 |
06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM UNIT 15 CHERRY WAY DUBMIRE INDUSTRIAL ESTATE HOUGHTON LE SPRING TYNE AND WEAR DH4 5RJ |
11/10/1711 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
23/11/1623 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079196270001 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
30/03/1630 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
30/03/1630 March 2016 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GIBSON |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/08/1530 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/03/1511 March 2015 | DIRECTOR APPOINTED MR COLIN GRAHAM HEWITT |
11/03/1511 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
01/04/141 April 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/04/1311 April 2013 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 9A PHILADELPHIA COMPLEX PHILADELPHIA HOUGHTON LE SPRING TYNE AND WEAR DH4 4UG ENGLAND |
12/03/1312 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 8 PINETREE CENTRE BIRTLEY DURHAM DH3 2TD ENGLAND |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY IAN GIBSON / 01/01/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/01/1223 January 2012 | 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