Advanced company searchLink opens in new window

LASER QUAY INDUSTRIAL MANAGEMENT LIMITED

Company number 02272167

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
14 Jul 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
09 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
12 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
16 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 PSC01 Notification of Stuart Kenneth Jones as a person with significant control on 6 April 2016
06 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
07 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
12 Dec 2013 TM01 Termination of appointment of Michael Royde as a director
12 Dec 2013 TM01 Termination of appointment of Steven Piekos as a director
11 Dec 2013 AP01 Appointment of Mr Anthony Steven Piekos as a director
23 Jul 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders