Halstead
Essex
CO9 2FZ
Director Name | Mrs Karen Ann Sparks |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2010(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Reynolds Drive Halstead Essex CO9 2FZ |
Director Name | Simon Sparks |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Stanstretefield Notley Garden Village Braintree Essex CM77 7WP |
Website | lasertechsupport.co.uk |
---|---|
Telephone | 01376 528951 |
Telephone region | Braintree |
Registered Address | 5 High Street Halstead Essex CO9 2AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
100 at £1 | Karen Ann Sparks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,051 |
Cash | £3,497 |
Current Liabilities | £16,579 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
20 October 2016 | Registered 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 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
3 November 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Secretary's details changed for Karen Ann Teader on 25 May 2012 (1 page) |
29 June 2012 | Director's details changed for Miss Karen Ann Teader on 25 May 2012 (2 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Registered 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 2011 | Termination of appointment of Simon Sparks as a director (1 page) |
28 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Appointment of Miss Karen Ann Teader as a director (2 pages) |
19 November 2010 | Termination of appointment of Simon Sparks as a director (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Simon Sparks on 24 May 2010 (2 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 22 packe close, feering colchester essex C05 9LP (1 page) |
18 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
16 November 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
13 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 86 stanstretefield notley garden village braintree essex CM77 7WP (1 page) |
25 May 2005 | Incorporation (19 pages) |