A C LASERS LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

04/11/244 November 2024 Declaration of solvency

View Document

18/10/2418 October 2024 Appointment of a voluntary liquidator

View Document

18/10/2418 October 2024 Resolutions

View Document

18/10/2418 October 2024 Registered office address changed from Unit 5 Enterprise Business Court Linden Way Coalville Leicestershire LE67 3RL England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 2024-10-18

View Document

08/10/248 October 2024 Previous accounting period shortened from 2025-03-31 to 2024-10-04

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-10-04

View Document

04/10/244 October 2024 Annual accounts for year ending 04 Oct 2024

View Accounts

05/08/245 August 2024 Change of details for Mr Andrew John Thompson as a person with significant control on 2022-04-01

View Document

02/08/242 August 2024 Notification of Daniel Briggs as a person with significant control on 2022-04-01

View Document

02/08/242 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Change of details for Mr Andrew John Thompson as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mr Andrew John Thompson on 2022-05-06

View Document

29/04/2229 April 2022 Appointment of Mr Daniel Briggs as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 2 FERN ROAD LOUGHBOROUGH LE12 5PP UNITED KINGDOM

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMPSON / 10/01/2017

View Document

11/03/1611 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company