APPLIED LASER SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

02/02/252 February 2025 Registered office address changed from Unit 4 Broombank Park Chesterfield Derbyshire S41 9RT to Unit 435 Unit 435, Birch Park Street 7, Thorp Arch Estate Wetherby West Yorkshire LS23 7FG on 2025-02-02

View Document

02/02/252 February 2025 Termination of appointment of Stephen George Henry Barrow as a director on 2025-02-02

View Document

02/02/252 February 2025 Cessation of Stephen George Henry Barrow as a person with significant control on 2025-02-02

View Document

02/02/252 February 2025 Registered office address changed from Unit 435 Unit 435, Birch Park Street 7, Thorp Arch Estate Wetherby West Yorkshire LS23 7FG United Kingdom to Unit 435 Birch Park Street 7, Thorp Arch Estate Wetherby West Yorkshire LS23 7FG on 2025-02-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

20/05/2420 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID ROE / 16/06/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE HENRY BARROW / 16/06/2018

View Document

14/08/1814 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 16/06/18 STATEMENT OF CAPITAL GBP 6

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID ROE

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEORGE HENRY BARROW

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/07/1611 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVID ROE / 22/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID ROE / 22/06/2016

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/06/1518 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/07/1428 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID ROE / 20/11/2012

View Document

24/07/1324 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVID ROE / 20/11/2012

View Document

24/07/1324 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/07/1231 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE HENRY BARROW / 01/08/2011

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/07/117 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 DISS40 (DISS40(SOAD))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE HENRY BARROW / 01/06/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID ROE / 01/06/2010

View Document

11/10/1011 October 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACKSON

View Document

05/11/095 November 2009 Annual return made up to 16 June 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARROW / 26/01/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM UNIT 4 BROOM BANK PARK CHESTERFIELD N DERBYSHIRE S41 9RT

View Document

06/12/076 December 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03

View Document

23/06/0323 June 2003 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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