About

Registered Number: 06377974
Date of Incorporation: 21/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT

 

Formpipe Lasernet Ltd was registered on 21 September 2007 and has its registered office in Reading in Berkshire, it has a status of "Active". We do not know the number of employees at this business. The companies directors are listed as Alfredson, Joakim Edward Goran, Sundin, Carl Christian Quintus, Secretarial Services Limited, Eriksen, Anders Stahl, Scott, Richard Allen, Svarrer, Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALFREDSON, Joakim Edward Goran 29 April 2013 - 1
SUNDIN, Carl Christian Quintus 29 April 2013 - 1
ERIKSEN, Anders Stahl 29 April 2013 01 January 2019 1
SCOTT, Richard Allen 06 March 2008 26 June 2009 1
SVARRER, Simon 10 October 2007 29 April 2013 1
Secretary Name Appointed Resigned Total Appointments
SECRETARIAL SERVICES LIMITED 25 September 2007 29 January 2009 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 30 September 2019
CH01 - Change of particulars for director 30 September 2019
TM01 - Termination of appointment of director 14 February 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 31 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 26 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 27 September 2016
AUD - Auditor's letter of resignation 08 June 2016
CERTNM - Change of name certificate 24 March 2016
CONNOT - N/A 24 March 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 10 May 2013
AP01 - Appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 20 August 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 26 October 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 28 September 2010
AA01 - Change of accounting reference date 17 March 2010
AR01 - Annual Return 22 October 2009
MISC - Miscellaneous document 02 September 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 05 May 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
287 - Change in situation or address of Registered Office 13 January 2009
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
CERTNM - Change of name certificate 04 February 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
225 - Change of Accounting Reference Date 12 October 2007
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.