Advanced company searchLink opens in new window

NEEDHAM LASER TECHNOLOGIES LIMITED

Company number 11472349

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)
25 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
08 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
14 Dec 2021 TM01 Termination of appointment of Neal Croxford as a director on 18 November 2021
13 Oct 2021 TM01 Termination of appointment of Wendy Margaret Shearer as a director on 13 October 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
20 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
30 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
06 May 2020 AA Total exemption full accounts made up to 30 November 2019
25 Nov 2019 TM01 Termination of appointment of Paul Michael Mincher as a director on 5 November 2019
11 Sep 2019 CH01 Director's details changed for Mr Aled Rhys Ellis on 6 September 2019
19 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
03 Apr 2019 AP01 Appointment of Mr Paul Michael Mincher as a director on 21 March 2019
02 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 August 2018
  • GBP 300,501.9808
21 Feb 2019 CH01 Director's details changed for Mr David Grant Needham on 20 February 2019
21 Feb 2019 CH01 Director's details changed for Mr Aled Rhys Ellis on 20 February 2019
20 Nov 2018 AA01 Current accounting period extended from 31 July 2019 to 30 November 2019
11 Oct 2018 MR01 Registration of charge 114723490001, created on 28 September 2018
04 Sep 2018 SH10 Particulars of variation of rights attached to shares
04 Sep 2018 SH08 Change of share class name or designation
04 Sep 2018 SH02 Sub-division of shares on 10 August 2018
04 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 10/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2018 AP01 Appointment of Mr Neal Croxford as a director on 10 August 2018
17 Aug 2018 AP01 Appointment of Ms Wendy Margaret Shearer as a director on 10 August 2018