HPC 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 |
|---|---|
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-08 with updates |
| 03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-08 with updates |
| 30/01/2430 January 2024 | Registered office address changed from Castle Mills Saddleworth Road Elland West Yorkshire HX5 0RY to Unit B Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP on 2024-01-30 |
| 30/01/2430 January 2024 | Change of details for Hpc Laser Holdings Limited as a person with significant control on 2024-01-26 |
| 30/01/2430 January 2024 | Registered office address changed from Unit B Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP United Kingdom to Unit B Ainleys Industrial Estate Ainley Bottom Elland, Halifax West Yorkshire HX5 9JP on 2024-01-30 |
| 05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 25/10/2225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 27/04/2227 April 2022 | Satisfaction of charge 061463000003 in full |
| 21/04/2221 April 2022 | Resolutions |
| 21/04/2221 April 2022 | Memorandum and Articles of Association |
| 21/04/2221 April 2022 | Statement of company's objects |
| 04/04/224 April 2022 | Registration of charge 061463000004, created on 2022-04-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/10/2122 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/09/1919 September 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN THURLEY |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/04/185 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HPC LASER HOLDINGS LIMITED |
| 15/03/1815 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LISA JACOBS / 15/03/2018 |
| 15/03/1815 March 2018 | CESSATION OF CHRISTOPHER HALDON JACOBS AS A PSC |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/11/1713 November 2017 | DIRECTOR APPOINTED MR NEIL ANTHONY STEWARDSON |
| 13/11/1713 November 2017 | PREVEXT FROM 30/03/2017 TO 31/03/2017 |
| 13/11/1713 November 2017 | DIRECTOR APPOINTED CHARLOTTE LISA JACOBS |
| 13/11/1713 November 2017 | DIRECTOR APPOINTED MR IAN MICHAEL THURLEY |
| 13/11/1713 November 2017 | DIRECTOR APPOINTED MR STEPHEN DAVID COCKERHAM |
| 01/11/171 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061463000003 |
| 27/10/1727 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061463000002 |
| 18/10/1718 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 23/04/1723 April 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
| 04/04/164 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
| 10/01/1610 January 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
| 14/03/1514 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 19/02/1519 February 2015 | Annual accounts small company total exemption made up to 30 March 2014 |
| 15/12/1415 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
| 27/03/1427 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/04/135 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM EILDON BRADFORD RD CLECKHEATON BD19 3LW |
| 25/03/1325 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/03/1211 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/05/1123 May 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
| 09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HALDON JACOBS / 22/03/2010 |
| 22/03/1022 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
| 08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/04/0923 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
| 07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 26/03/0826 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
| 05/04/075 April 2007 | COMPANY BUSINESS 09/03/07 |
| 04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
| 04/04/074 April 2007 | NEW SECRETARY APPOINTED |
| 09/03/079 March 2007 | DIRECTOR RESIGNED |
| 09/03/079 March 2007 | SECRETARY RESIGNED |
| 08/03/078 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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