CREATIVE LASER SOLUTIONS LIMITED

Company Documents

DateDescription
03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GORDON RENDELL / 14/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK LANE / 14/03/2013

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY LAWES / 14/03/2013

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GORDON RENDALL / 16/08/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GORDON RENDALL / 01/01/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK LANE / 01/01/2010

View Document

01/09/101 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW GOULDING

View Document

20/03/0920 March 2009 SECRETARY APPOINTED TIMOTHY LAWES

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED WAYNE GORDON RENDALL

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 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