About

Registered Number: 03325606
Date of Incorporation: 28/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Moreton House, 31 High Street, Buckingham, Buckinghamshire, MK18 1NU

 

Laser Testing Instruments Ltd was setup in 1997, it's status at Companies House is "Active". We do not know the number of employees at this company. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIESON, Jeffrey Frank Sisson 28 February 1997 02 June 2018 1
NEWMAN, John Winslow 15 April 1997 03 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 08 June 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 29 May 2019
AA - Annual Accounts 16 July 2018
PSC01 - N/A 25 June 2018
PSC07 - N/A 25 June 2018
TM02 - Termination of appointment of secretary 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
CS01 - N/A 25 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 13 March 2002
288b - Notice of resignation of directors or secretaries 22 August 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 14 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1998
287 - Change in situation or address of Registered Office 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
NEWINC - New incorporation documents 28 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.