Advanced company searchLink opens in new window

LASERSLIM COSMETIC SERVICES LIMITED

Company number 06305310

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)
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Jan 2018 AD01 Registered office address changed from C/O Skinfinity Thorpe Park Clinic, Unit 5 Centrum 4600 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB to 4215 Park Approach Leeds LS15 8GB on 11 January 2018
19 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
18 Jul 2017 PSC04 Change of details for Dr Gareth Edward O'hare as a person with significant control on 6 July 2016
18 Jul 2017 PSC04 Change of details for Dr Stephen Mark Feldman as a person with significant control on 6 July 2016
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
25 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
20 Jul 2015 CH01 Director's details changed for Dr Stephen Mark Feldman on 7 July 2014
20 Jul 2015 CH01 Director's details changed for Dr Gareth Edward O'hare on 7 July 2014
04 Jun 2015 AD01 Registered office address changed from C/O the Fountain Medical Centre Little Fountain Street Morley West Yorkshire LS27 9EN to C/O Skinfinity Thorpe Park Clinic, Unit 5 Centrum 4600 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 4 June 2015
20 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
12 Jul 2012 AP01 Appointment of Dr Gareth Edward O'hare as a director
19 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2012 TM01 Termination of appointment of Donato Zizi as a director
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
11 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders