LASERTECH ELECTRICAL LIMITED
Warning: The most recent accounts from 31 October 2018 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
01/08/191 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 57 CORNISH WAY OLDHAM LANCASHIRE OL2 6JY UNITED KINGDOM |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 121 MOTTRAM ROAD STALYBRIDGE CHESHIRE SK15 2QS |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
29/07/1829 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA COOPER |
15/11/1715 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
15/11/1715 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2017 |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY COOPER |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/10/132 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/10/123 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/10/116 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/10/108 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
01/07/081 July 2008 | APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED |
04/10/074 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/01/0724 January 2007 | SECRETARY RESIGNED |
24/01/0724 January 2007 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 104 QUEENS ROAD ASHTON-UNDER-LYNE LANCASHIRE OL6 8EL |
22/12/0622 December 2006 | NEW SECRETARY APPOINTED |
20/10/0620 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/10/0524 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
19/02/0419 February 2004 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
25/01/0325 January 2003 | DIRECTOR RESIGNED |
21/10/0221 October 2002 | S366A DISP HOLDING AGM 02/10/02 |
02/10/022 October 2002 | 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