Advanced company searchLink opens in new window

THE AESTHETIC LASER SPECIALIST LIMITED

Company number 11295319

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)
31 May 2024 AA Unaudited abridged accounts made up to 30 April 2023
03 May 2024 CS01 Confirmation statement made on 21 April 2024 with updates
30 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 PSC04 Change of details for Mr Tim Hallett as a person with significant control on 27 January 2024
22 Apr 2024 CH01 Director's details changed for Mr Timothy Hallett on 27 January 2024
22 Apr 2024 PSC04 Change of details for Miss Rachel Braithwaite as a person with significant control on 27 January 2024
22 Apr 2024 CH01 Director's details changed for Miss Rachel Braithwaite on 27 January 2024
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AD01 Registered office address changed from 15a Hill Avenue Amersham HP6 5BD England to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 31 January 2024
30 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
20 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
27 Feb 2023 AD01 Registered office address changed from 15a Hill Avenue Amersham HP6 5BD England to 15a Hill Avenue Amersham HP6 5BD on 27 February 2023
27 Feb 2023 AD01 Registered office address changed from Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB England to 15a Hill Avenue Amersham HP6 5BD on 27 February 2023
09 May 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
07 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
24 Nov 2020 AD01 Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS England to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 24 November 2020
21 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 Oct 2019 AD01 Registered office address changed from Unit 1 Cam Centre Wilbury Way Hitchin SG4 0TW United Kingdom to Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS on 2 October 2019
03 May 2019 CS01 Confirmation statement made on 5 April 2019 with updates
13 Jun 2018 CH01 Director's details changed for Mr Tim Hallett on 6 April 2018
06 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-06
  • GBP 100