About

Registered Number: 07286745
Date of Incorporation: 16/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Boundary House, Cricket Field Road, Uxbridge, UB8 1QG,

 

Established in 2010, Windsor Laser Clinic Ltd has its registered office in Uxbridge, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Jones, Yasmin, Jhally, Satvinder, Jones, Jasmin for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JHALLY, Satvinder 16 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Yasmin 16 June 2010 - 1
JONES, Jasmin 16 June 2010 01 June 2012 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 28 April 2020
AA - Annual Accounts 16 June 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 05 June 2018
AD01 - Change of registered office address 25 November 2017
AD01 - Change of registered office address 25 November 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 17 November 2016
AA01 - Change of accounting reference date 08 November 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 16 June 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 18 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 19 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
AA - Annual Accounts 09 December 2011
AA01 - Change of accounting reference date 08 December 2011
AA01 - Change of accounting reference date 26 October 2011
AR01 - Annual Return 17 June 2011
AA01 - Change of accounting reference date 13 June 2011
SH01 - Return of Allotment of shares 22 June 2010
TM01 - Termination of appointment of director 21 June 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AP03 - Appointment of secretary 21 June 2010
AP03 - Appointment of secretary 21 June 2010
NEWINC - New incorporation documents 16 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.