LASER CONTROL SYSTEMS LIMITED

08199963
UNIT A GREAT CENTRAL WAY BUTLERS LEAP RUGBY CV21 3XH

Documents

Documents
Date Category Description Pages
08 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
17 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
12 Aug 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Aug 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Dec 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
17 Nov 2020 officers Appointment of director (Mr. Matthew Horwath) 2 Buy now
17 Nov 2020 officers Termination of appointment of director (Jody Storm Gale) 1 Buy now
11 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 officers Termination of appointment of director (Robert Earl Seidel Jr) 1 Buy now
14 Jan 2020 officers Appointment of director (Mr Allen Louis Muhich) 2 Buy now
26 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2018 officers Appointment of director (Mr Robert Earl Seidel Jr) 2 Buy now
29 Mar 2018 accounts Annual Accounts 10 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2018 officers Appointment of director (Mr Jody Gale) 2 Buy now
23 Mar 2018 officers Termination of appointment of director (Howard Jonathan Moore) 1 Buy now
23 Mar 2018 officers Termination of appointment of director (Hughes Armstrong Industries Limited) 1 Buy now
21 Mar 2018 officers Termination of appointment of secretary (Jane Hicks) 1 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 capital Return of Allotment of shares 3 Buy now
07 Apr 2017 accounts Annual Accounts 10 Buy now
03 Nov 2016 capital Return of Allotment of shares 4 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2016 accounts Annual Accounts 4 Buy now
29 Sep 2015 annual-return Annual Return 5 Buy now
11 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jul 2015 resolution Resolution 1 Buy now
31 Mar 2015 accounts Annual Accounts 4 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
24 Jul 2014 officers Appointment of corporate director (Hughes Armstrong Industries Limited) 2 Buy now
24 Jul 2014 officers Termination of appointment of director (Hughes Armstrong Corporate Investment Plc) 1 Buy now
25 Feb 2014 accounts Annual Accounts 4 Buy now
07 Oct 2013 annual-return Annual Return 5 Buy now
07 Oct 2013 officers Appointment of director (Mr Howard Jonathan Moore) 2 Buy now
01 Aug 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jul 2013 officers Appointment of corporate director (Hughes Armstrong Corporate Investment Plc) 2 Buy now
29 Jul 2013 officers Termination of appointment of director (Peter Wardle) 1 Buy now
15 Jan 2013 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2013 change-of-name Change Of Name Notice 1 Buy now
04 Sep 2012 officers Termination of appointment of secretary (Aldbury Secretaries Limited) 1 Buy now
04 Sep 2012 incorporation Incorporation Company 9 Buy now