Confirmation statement. Statement with no updates. |
2023-09-28 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-10 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-11 |
View Report |
Officers. Officer name: Mr Howard Davies. Change date: 2021-10-11. |
2021-10-11 |
View Report |
Persons with significant control. Change date: 2021-10-08. Psc name: Mr Howard Davies. |
2021-10-11 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-02 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-11 |
View Report |
Address. New address: Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ. Old address: 7 Park Road Rugby Warwickshire CV21 2QU. Change date: 2017-08-14. |
2017-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-21 |
View Report |
Officers. Officer name: Howard Davies. Change date: 2010-09-10. |
2010-09-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-29 |
View Report |
Annual return. Legacy. |
2008-10-15 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-03 |
View Report |
Officers. Description: Secretary resigned. |
2007-12-17 |
View Report |
Officers. Description: New secretary appointed. |
2007-12-17 |
View Report |
Annual return. Legacy. |
2007-12-12 |
View Report |
Annual return. Legacy. |
2007-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2006-06-12 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2006-01-26 |
View Report |
Officers. Description: New secretary appointed. |
2006-01-26 |
View Report |
Annual return. Legacy. |
2005-10-17 |
View Report |
Accounts. Accounts type total exemption small. |
2004-11-24 |
View Report |
Annual return. Legacy. |
2004-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2004-04-08 |
View Report |
Annual return. Legacy. |
2003-10-21 |
View Report |
Capital. Description: Ad 09/09/03--------- £ si 9@1=9 £ ic 1/10. |
2003-10-13 |
View Report |