LASERTECH IT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Secretary's details changed for Karen Ann Sparks on 2023-08-31

View Document

31/08/2331 August 2023 Change of details for Mrs Karen Ann Sparks as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Mrs Karen Ann Sparks on 2023-08-31

View Document

31/08/2331 August 2023 Registered office address changed from 12 Ignite House 46-48 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN United Kingdom to 5 High Street Halstead Essex CO9 2AA on 2023-08-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

15/07/2015 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM SUITE 11 LAKES INDUSTRIAL PARK LOWER CHAPEL HILL BRAINTREE ESSEX CM7 3RU

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/06/1229 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANN TEADER / 25/05/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ANN TEADER / 25/05/2012

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/06/1122 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM SUITE 9 THE CENTRE LAKES INDUSTRIAL PARK LOWER CHAPEL HILL BRAINTREE ESSEX CM7 3RU

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON SPARKS

View Document

28/01/1128 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MISS KAREN ANN TEADER

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON SPARKS

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SPARKS / 24/05/2010

View Document

06/07/106 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 15/06/10 STATEMENT OF CAPITAL GBP 99

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 22 PACKE CLOSE, FEERING COLCHESTER ESSEX C05 9LP

View Document

18/08/0818 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 86 STANSTRETEFIELD NOTLEY GARDEN VILLAGE BRAINTREE ESSEX CM77 7WP

View Document

25/05/0525 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information