LASERSLIM COSMETIC SERVICES LIMITED
Company number 06305310
- Company Overview for LASERSLIM COSMETIC SERVICES LIMITED (06305310)
- Filing history for LASERSLIM COSMETIC SERVICES LIMITED (06305310)
- People for LASERSLIM COSMETIC SERVICES LIMITED (06305310)
- Charges for LASERSLIM COSMETIC SERVICES LIMITED (06305310)
- More for LASERSLIM COSMETIC SERVICES LIMITED (06305310)
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
|
|
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
|
|
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
|
|
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 |