Advanced company searchLink opens in new window

LASER ADVENTURE HOLIDAYS LIMITED

Company number 02352554

Filter by category

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)
11 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
26 Mar 2018 AD01 Registered office address changed from Rolls Bridge House Rolls Bridge Farm Ide Exeter EX2 9QU England to 40 Ide Lane Exeter EX2 8UT on 26 March 2018
26 Mar 2018 AP01 Appointment of Ms Faye Verlander Walton as a director on 21 March 2018
26 Mar 2018 TM01 Termination of appointment of Graham Baily as a director on 21 March 2018
26 Mar 2018 TM02 Termination of appointment of Graham Baily as a secretary on 21 March 2018
26 Mar 2018 TM01 Termination of appointment of Julian Francis Tagg as a director on 21 March 2018
31 Aug 2017 AD01 Registered office address changed from Rolls Bridge House Rolls Bridge Farm Ide Exeter EX2 9SU to Rolls Bridge House Rolls Bridge Farm Ide Exeter EX2 9QU on 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
30 Aug 2017 CH01 Director's details changed for Mr Julian Francis Tagg on 29 August 2017
30 Aug 2017 PSC04 Change of details for Mr Julian Tagg as a person with significant control on 21 June 2017
23 May 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Aug 2016 CS01 29/08/16 Statement of Capital gbp 100
09 May 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 160
07 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 160
08 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Feb 2014 CH01 Director's details changed for Graham Baily on 19 February 2014
19 Feb 2014 CH03 Secretary's details changed for Graham Baily on 19 February 2014
06 Dec 2013 CH01 Director's details changed for Mr Paul Tearle on 6 December 2013
29 Aug 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 160
27 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Aug 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Mar 2012 CH01 Director's details changed for Mr Paul Tearle on 9 March 2012