- Company Overview for LAMINAR ENGINEERING LTD (SC539698)
- Filing history for LAMINAR ENGINEERING LTD (SC539698)
- People for LAMINAR ENGINEERING LTD (SC539698)
- Registers for LAMINAR ENGINEERING LTD (SC539698)
- More for LAMINAR ENGINEERING LTD (SC539698)
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) |
---|---|---|---|
29 Feb 2024 | PSC04 | Change of details for Paul William Frederick Knowles as a person with significant control on 29 February 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 29 February 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jul 2022 | PSC04 | Change of details for Paul William Frederick Knowles as a person with significant control on 7 July 2016 | |
28 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
05 Jul 2022 | CH01 | Director's details changed for Paul William Frederick Knowles on 5 July 2022 | |
05 Jul 2022 | PSC04 | Change of details for Paul William Frederick Knowles as a person with significant control on 11 January 2021 | |
05 Jul 2022 | CH01 | Director's details changed for Paul William Frederick Knowles on 11 January 2021 | |
14 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
15 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
31 Jul 2017 | PSC04 | Change of details for Paul William Frederick Knowles as a person with significant control on 31 July 2017 | |
16 Aug 2016 | TM01 | Termination of appointment of Fiona Kathryn Murray-Knowles as a director on 7 July 2016 | |
27 Jul 2016 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
27 Jul 2016 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
07 Jul 2016 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 |