CIRRUS LASER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/11/2128 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 SECRETARY APPOINTED MRS CATHERINE ANN LOUISE JUBB

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY MANUELA GIGANTE

View Document

31/03/1831 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/11/1327 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK JOHNSON

View Document

27/11/1327 November 2013 SECRETARY APPOINTED MRS MANUELA GIGANTE

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/11/1223 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/11/116 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/10/1030 October 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CONNAWAY / 04/11/2009

View Document

05/11/095 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACC. REF. DATE SHORTENED FROM 30/03/00 TO 31/12/99

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: SEYMOUR HOUSE 11-13 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9924 May 1999 COMPANY NAME CHANGED NIMBUS LASER SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/99

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 ADOPT MEM AND ARTS 17/05/99

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/03/00

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN

View Document

21/05/9921 May 1999 AUDITOR'S RESIGNATION

View Document

19/05/9919 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 AUDITOR'S RESIGNATION

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 AUDITOR'S RESIGNATION

View Document

25/11/9725 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: ALBERT DRIVE, BURGESS HILL, WEST SUSSEX, RH15 9TN

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 ADOPT MEM AND ARTS 13/01/97

View Document

31/01/9731 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/963 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/08/9628 August 1996 £ NC 100/15000 17/06/96

View Document

28/08/9628 August 1996 NC INC ALREADY ADJUSTED 17/06/96

View Document

28/08/9628 August 1996 £9945 17/06/96

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/11/9422 November 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 £ IC 100/65 19/05/93 £ SR 35@1=35

View Document

16/06/9316 June 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/05/93

View Document

14/06/9314 June 1993 POS 35X £1 SECT 164 19/05/93

View Document

03/06/933 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/02/9221 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/01/913 January 1991 REGISTERED OFFICE CHANGED ON 03/01/91 FROM: 31 DRY HILL ROAD TONBRIDGE KENT TN9 1LU

View Document

15/11/9015 November 1990 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/01/9020 January 1990 REGISTERED OFFICE CHANGED ON 20/01/90 FROM: ACRE HOUSE 69/76 LONG ACRE LONDON WC2E 9JH

View Document

20/01/9020 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/07/8928 July 1989 AUDITOR'S RESIGNATION

View Document

21/06/8921 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

04/11/884 November 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/8723 April 1987 GAZETTABLE DOCUMENT

View Document

03/04/873 April 1987 COMPANY NAME CHANGED H W F NUMBER FORTY ONE LIMITED CERTIFICATE ISSUED ON 03/04/87

View Document

02/04/872 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

02/04/872 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 CERTIFICATE OF INCORPORATION

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