861 Ecclesall Road
Sheffield
S11 8TH
Director Name | Mr Gerard Joseph Thompson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 775 Abbeydale Road Sheffield S7 2BG |
Website | www.laserclinicsouthyorkshire.co.uk |
---|
Registered Address | Suite 5 & 6 Third Floor Blenheim Reach 861 Ecclesall Road Sheffield S11 8TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
14 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
20 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
6 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
1 September 2021 | Registered office address changed from 775 Abbeydale Road Sheffield S7 2BG to Suite 5 & 6 Third Floor Blenheim Reach 861 Ecclesall Road Sheffield S11 8th on 1 September 2021 (1 page) |
14 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
3 August 2021 | Change of details for Mrs Nicola Lyn Thompson as a person with significant control on 2 August 2021 (2 pages) |
3 August 2021 | Termination of appointment of Gerard Joseph Thompson as a director on 2 August 2021 (1 page) |
3 August 2021 | Cessation of Gerard Joseph Thompson as a person with significant control on 2 August 2021 (1 page) |
3 August 2021 | Director's details changed for Mrs Nicola Lyn Thompson on 2 August 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
26 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 August 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
16 August 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
10 March 2013 | Director's details changed for Mrs Nicola Thompson on 10 March 2013 (2 pages) |
10 March 2013 | Director's details changed for Mrs Nicola Thompson on 10 March 2013 (2 pages) |
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|