Thinklaser Ltd was registered on 30 October 2002 with its registered office in Redhill, it has a status of "Active". There are 8 directors listed for the company at Companies House. Thinklaser Ltd is registered for VAT. 1-10 people work at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Philip Edward | 29 July 2013 | - | 1 |
SAYERS, Thomas Martin | 04 October 2018 | - | 1 |
ANGEL, Sonja Catherine | 29 July 2013 | 31 October 2019 | 1 |
GROVER, Graham | 29 July 2013 | 10 September 2019 | 1 |
MCCULLOCH, Stuart Philip | 29 March 2010 | 22 April 2011 | 1 |
NORTON, Adrian Francis | 30 October 2002 | 17 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANGEL, Sonja Catherine | 01 March 2005 | 31 October 2019 | 1 |
RAFTER, Bernadette Mary | 01 November 2002 | 28 February 2005 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 06 October 2020 | |
TM01 - Termination of appointment of director | 06 October 2020 | |
AA - Annual Accounts | 14 July 2020 | |
CS01 - N/A | 12 November 2019 | |
TM01 - Termination of appointment of director | 23 September 2019 | |
PSC02 - N/A | 23 September 2019 | |
PSC07 - N/A | 23 September 2019 | |
AA - Annual Accounts | 03 April 2019 | |
TM01 - Termination of appointment of director | 21 February 2019 | |
CS01 - N/A | 01 November 2018 | |
AP01 - Appointment of director | 04 October 2018 | |
AA - Annual Accounts | 27 March 2018 | |
MR04 - N/A | 14 March 2018 | |
CS01 - N/A | 02 November 2017 | |
AUD - Auditor's letter of resignation | 25 October 2017 | |
AA - Annual Accounts | 11 April 2017 | |
MA - Memorandum and Articles | 12 January 2017 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2017 | |
RESOLUTIONS - N/A | 15 December 2016 | |
CS01 - N/A | 02 November 2016 | |
MR04 - N/A | 14 June 2016 | |
AD01 - Change of registered office address | 18 April 2016 | |
AA - Annual Accounts | 25 February 2016 | |
CH01 - Change of particulars for director | 30 December 2015 | |
AR01 - Annual Return | 23 November 2015 | |
CH01 - Change of particulars for director | 23 November 2015 | |
CH01 - Change of particulars for director | 23 November 2015 | |
AA - Annual Accounts | 19 January 2015 | |
AR01 - Annual Return | 06 November 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
CH03 - Change of particulars for secretary | 23 April 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AP01 - Appointment of director | 01 August 2013 | |
AP01 - Appointment of director | 30 July 2013 | |
AP01 - Appointment of director | 30 July 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 07 November 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AR01 - Annual Return | 03 November 2011 | |
AA - Annual Accounts | 09 May 2011 | |
TM01 - Termination of appointment of director | 05 May 2011 | |
AR01 - Annual Return | 01 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 August 2010 | |
AA - Annual Accounts | 26 May 2010 | |
AP01 - Appointment of director | 29 March 2010 | |
AR01 - Annual Return | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 18 November 2008 | |
AA - Annual Accounts | 09 July 2008 | |
395 - Particulars of a mortgage or charge | 08 March 2008 | |
287 - Change in situation or address of Registered Office | 28 February 2008 | |
363a - Annual Return | 19 November 2007 | |
AA - Annual Accounts | 11 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2007 | |
RESOLUTIONS - N/A | 04 January 2007 | |
RESOLUTIONS - N/A | 04 January 2007 | |
RESOLUTIONS - N/A | 04 January 2007 | |
123 - Notice of increase in nominal capital | 04 January 2007 | |
363a - Annual Return | 08 November 2006 | |
AA - Annual Accounts | 24 July 2006 | |
363a - Annual Return | 10 November 2005 | |
AA - Annual Accounts | 06 September 2005 | |
288b - Notice of resignation of directors or secretaries | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
363s - Annual Return | 12 November 2004 | |
395 - Particulars of a mortgage or charge | 04 November 2004 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 06 May 2004 | |
287 - Change in situation or address of Registered Office | 05 January 2004 | |
288b - Notice of resignation of directors or secretaries | 05 January 2004 | |
288a - Notice of appointment of directors or secretaries | 13 March 2003 | |
395 - Particulars of a mortgage or charge | 16 January 2003 | |
395 - Particulars of a mortgage or charge | 15 January 2003 | |
NEWINC - New incorporation documents | 30 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 07 March 2008 | Fully Satisfied |
N/A |
Debenture | 28 October 2004 | Fully Satisfied |
N/A |
Debenture | 14 January 2003 | Fully Satisfied |
N/A |
Debenture | 10 January 2003 | Fully Satisfied |
N/A |