- Company Overview for LASER FUSION TECHNOLOGIES LTD (07027877)
- Filing history for LASER FUSION TECHNOLOGIES LTD (07027877)
- People for LASER FUSION TECHNOLOGIES LTD (07027877)
- More for LASER FUSION TECHNOLOGIES LTD (07027877)
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) |
---|---|---|---|
23 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
09 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Dec 2022 | PSC04 | Change of details for Dr Bill O'neill as a person with significant control on 6 April 2016 | |
15 Dec 2022 | PSC04 | Change of details for Dr Martin Roy Sparkes as a person with significant control on 6 April 2016 | |
31 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 16 November 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
01 Sep 2020 | AD01 | Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on 1 September 2020 | |
03 Apr 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2015
|
|
07 Dec 2015 | SH03 | Purchase of own shares. | |
25 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
19 Nov 2015 | CH01 | Director's details changed for Dr Bill O'neill on 15 January 2015 | |
16 Nov 2015 | CH04 | Secretary's details changed for Windsor Accountancy Limited on 13 November 2015 |