About

Registered Number: 05391714
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Keepers Lodge, Longway Bank, Whatstandwell, Derbyshire, DE4 5HU

 

Laser Systems (UK) Ltd was registered on 14 March 2005 with its registered office in Derbyshire. The organisation is VAT Registered. Currently we aren't aware of the number of employees at the this business. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 05 November 2013
MR01 - N/A 24 May 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 19 October 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 02 June 2006
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.