APPLIED LASER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
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 |
02/02/252 February 2025 | Termination of appointment of Stephen George Henry Barrow as a director on 2025-02-02 |
02/02/252 February 2025 | Cessation of Stephen George Henry Barrow as a person with significant control on 2025-02-02 |
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 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
20/05/2420 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
26/05/2326 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | 31/08/19 UNAUDITED ABRIDGED |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
31/05/1931 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
17/08/1817 August 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID ROE / 16/06/2018 |
17/08/1817 August 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE HENRY BARROW / 16/06/2018 |
14/08/1814 August 2018 | 31/08/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | 16/06/18 STATEMENT OF CAPITAL GBP 6 |
15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID ROE |
15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEORGE HENRY BARROW |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
06/06/176 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
11/07/1611 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
22/06/1622 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVID ROE / 22/06/2016 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID ROE / 22/06/2016 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
18/06/1518 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
28/07/1428 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
24/07/1324 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID ROE / 20/11/2012 |
24/07/1324 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVID ROE / 20/11/2012 |
24/07/1324 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/07/1231 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
31/07/1231 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE HENRY BARROW / 01/08/2011 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
07/07/117 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
12/10/1012 October 2010 | DISS40 (DISS40(SOAD)) |
12/10/1012 October 2010 | FIRST GAZETTE |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE HENRY BARROW / 01/06/2010 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID ROE / 01/06/2010 |
11/10/1011 October 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
06/07/106 July 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACKSON |
05/11/095 November 2009 | Annual return made up to 16 June 2009 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
26/01/0926 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARROW / 26/01/2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM UNIT 4 BROOM BANK PARK CHESTERFIELD N DERBYSHIRE S41 9RT |
06/12/076 December 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
23/06/0623 June 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
07/06/047 June 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
08/09/038 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
23/06/0323 June 2003 | REGISTERED OFFICE CHANGED ON 23/06/03 |
23/06/0323 June 2003 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
23/06/0323 June 2003 | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
23/06/0323 June 2003 | NEW SECRETARY APPOINTED |
16/11/0216 November 2002 | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
01/10/021 October 2002 | NEW DIRECTOR APPOINTED |
04/07/024 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
29/08/0129 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/07/0116 July 2001 | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
26/07/0026 July 2000 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01 |
16/06/0016 June 2000 | SECRETARY RESIGNED |
16/06/0016 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APPLIED LASER SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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