LASER TECHNIQUES LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Cessation of Gillian Margaret Window as a person with significant control on 2022-11-30

View Document

29/03/2329 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY DONALD BICKLEY

View Document

18/10/1918 October 2019 TERMINATE SEC APPOINTMENT

View Document

17/10/1917 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

26/10/1726 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET WINDOW / 19/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

30/06/9830 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 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