HYBRID LASER TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Jonathan Patrick Rowe as a director on 2025-08-14

View Document

21/08/2521 August 2025 NewAppointment of Mr David Graham Jakes as a director on 2025-08-14

View Document

30/05/2530 May 2025 Previous accounting period extended from 2024-12-31 to 2025-04-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

13/02/2513 February 2025 Termination of appointment of Jon Scott Littlechild as a director on 2025-02-11

View Document

02/01/252 January 2025 Termination of appointment of Dawn Angela Wilson as a director on 2024-12-31

View Document

12/11/2412 November 2024 Cessation of Shearline Precision Engineering Limited as a person with significant control on 2024-11-07

View Document

11/11/2411 November 2024 Notification of Shearline Holdings Limited as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Director's details changed for Mrs Jennie Pinkhart on 2023-04-17

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

11/01/2211 January 2022 Director's details changed for Mrs Dawn Angela Wilson on 2021-12-30

View Document

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

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER HUNTER

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN RADFORD

View Document

18/04/1618 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

20/02/1520 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR ROGER CALIXTO HUNTER

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR IAN PETER RADFORD

View Document

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SEATH

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED JENNIE HART

View Document

01/03/131 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW SEATH / 01/01/2013

View Document

23/11/1223 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/12

View Document

08/03/128 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/11

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR PHILIP ANDREW SEATH

View Document

08/03/118 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN GOULDTHORP

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN GOULDTHORP

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD LITTLECHILD / 14/02/2010

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/05/095 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/03/0910 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: G OFFICE CHANGED 20/02/08 UNIT J2 THE PADDOCKS 347 CHERRY HINTON ROAD CAMBRIDGE CB1 8DH

View Document

20/02/0820 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 � IC 138/120 03/01/04 � SR 18@1=18

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

26/07/0326 July 2003 � SR [email protected] 25/06/03

View Document

03/06/033 June 2003 � IC 25142/25138 19/05/03 � SR 4@1=4

View Document

19/03/0319 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 � IC 50142/25142 17/12/02 � SR 25000@1=25000

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

22/04/0022 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

07/05/987 May 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/05/987 May 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: G OFFICE CHANGED 27/08/97 UNIT J3 THE PADDOCKS 347 CHERRYHINTON ROAD CAMBRIDGE CB1 4DH

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

08/03/978 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 REGISTERED OFFICE CHANGED ON 09/12/94 FROM: G OFFICE CHANGED 09/12/94 UNIT J2 THE PADDOCKS 347 CHERRY HINTON ROAD CAMBRIDGE, CB1 4DH

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

08/07/948 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/948 July 1994 � IC 100142/50142 24/06/94 � SR [email protected]=50000

View Document

08/07/948 July 1994 RE SECTION 95 23/06/94

View Document

08/07/948 July 1994 ALTER MEM AND ARTS 23/06/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 SECRETARY RESIGNED

View Document

23/03/9423 March 1994 LOCATION OF DEBENTURE REGISTER

View Document

23/03/9423 March 1994 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/947 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9211 August 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: G OFFICE CHANGED 05/02/91 CENTURY HOUSE MARKET STREET SWAVESEY CAMBRIDGE CB4 5QG

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

06/07/906 July 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS; AMEND

View Document

08/03/908 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 WD 18/08/88 AD 29/03/88--------- PREMIUM � SI 100098@1=100098 � IC 2/100100

View Document

08/09/888 September 1988 NC INC ALREADY ADJUSTED 29/03/88

View Document

08/09/888 September 1988 NC INC ALREADY ADJUSTED

View Document

20/07/8820 July 1988 � NC 1000/101000 29/03

View Document

07/06/887 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8819 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8813 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8726 November 1987 COMPANY NAME CHANGED QUALITYSTOCK LIMITED CERTIFICATE ISSUED ON 27/11/87

View Document

17/11/8717 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: G OFFICE CHANGED 17/11/87 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/10/8712 October 1987 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