About

Registered Number: 05334112
Date of Incorporation: 17/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 11 North Road, Penallta Industrial Estate, Ystrad Mynach, Mid Glamorgan, CF82 7SS

 

Established in 2005, Prolaser (Wales) Ltd have registered office in Ystrad Mynach, Mid Glamorgan, it's status in the Companies House registry is set to "Active". The company has no directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 17 January 2020
CS01 - N/A 17 January 2019
AA - Annual Accounts 28 August 2018
MR01 - N/A 23 August 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 19 January 2018
CS01 - N/A 21 January 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 16 September 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 11 October 2011
AA01 - Change of accounting reference date 19 January 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 16 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
287 - Change in situation or address of Registered Office 16 August 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
225 - Change of Accounting Reference Date 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.