Company NameLasertech IT Services Limited
DirectorKaren Ann Sparks
Company StatusActive
Company Number05463127
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameKaren Ann Sparks
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Reynolds Drive
Halstead
Essex
CO9 2FZ
Director NameMrs Karen Ann Sparks
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(5 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Reynolds Drive
Halstead
Essex
CO9 2FZ
Director NameSimon Sparks
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Stanstretefield
Notley Garden Village
Braintree
Essex
CM77 7WP

Contact

Websitelasertechsupport.co.uk
Telephone01376 528951
Telephone regionBraintree

Location

Registered Address5 High Street
Halstead
Essex
CO9 2AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Shareholders

100 at £1Karen Ann Sparks
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,051
Cash£3,497
Current Liabilities£16,579

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
20 October 2016Registered office address changed from Suite 11 Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU to 12 Ignite House 46-48 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN on 20 October 2016 (1 page)
5 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
3 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (4 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
29 June 2012Secretary's details changed for Karen Ann Teader on 25 May 2012 (1 page)
29 June 2012Director's details changed for Miss Karen Ann Teader on 25 May 2012 (2 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from Suite 9 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 19 May 2011 (3 pages)
28 January 2011Termination of appointment of Simon Sparks as a director (1 page)
28 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
19 November 2010Appointment of Miss Karen Ann Teader as a director (2 pages)
19 November 2010Termination of appointment of Simon Sparks as a director (1 page)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Simon Sparks on 24 May 2010 (2 pages)
5 July 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 99
(7 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 July 2009Return made up to 25/05/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from 22 packe close, feering colchester essex C05 9LP (1 page)
18 August 2008Return made up to 25/05/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 June 2007Return made up to 25/05/07; full list of members (2 pages)
27 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
16 November 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
13 June 2006Return made up to 25/05/06; full list of members (2 pages)
8 July 2005Registered office changed on 08/07/05 from: 86 stanstretefield notley garden village braintree essex CM77 7WP (1 page)
25 May 2005Incorporation (19 pages)