TRACKS LASER & ELECTRONICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

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

View Accounts

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Termination of appointment of Colin James Purton as a director on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM MALLARD HOUSE WATERSIDE PARK COOKHAM ROAD BRACKNELL BERKSHIRE RG12 1RB

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 SECRETARY APPOINTED MR BRENDAN FRANCIS CARNE

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY TINA BAKER

View Document

26/02/1626 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/07/1430 July 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

25/03/1425 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 COMPANY NAME CHANGED LPKF LASER & ELECTRONICS LIMITED CERTIFICATE ISSUED ON 09/01/14

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM PYRAMID HOUSE EASTHAMPSTEAD ROAD BRACKNELL BERKSHIRE RG12 1NS UNITED KINGDOM

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN FRANCIS CARNE / 11/06/2013

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / TINA MARIE BAKER / 11/06/2013

View Document

05/03/135 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR COLIN JAMES PURTON

View Document

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM MEADOWS LONDON ROAD COPPID BEECH LANE WOKINGHAM BERKSHIRE RG40 1PD UNITED KINGDOM

View Document

03/03/103 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 200 DUKES RIDE CROWTHORNE BERKSHIRE RG45 6DS

View Document

07/03/087 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 COMPANY NAME CHANGED CONEX U.K. LIMITED CERTIFICATE ISSUED ON 25/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 EXEMPTION FROM APPOINTING AUDITORS 12/09/97

View Document

19/09/9719 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

06/12/966 December 1996 EXEMPTION FROM APPOINTING AUDITORS 22/11/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 EXEMPTION FROM APPOINTING AUDITORS 01/03/95

View Document

05/12/955 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ALTER MEM AND ARTS 23/03/94

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 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