CUTTING EDGE 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
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/10/2416 October 2024 Director's details changed for Mr Timothy Adams on 2024-10-15

View Document

16/10/2416 October 2024 Director's details changed for Mr Darren James Stones on 2024-10-15

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Appointment of Mr Andrew James Millington as a director on 2023-07-11

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/12/226 December 2022 Registration of charge 085980540004, created on 2022-11-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Cessation of Darren James Stones as a person with significant control on 2020-10-21

View Document

18/05/2218 May 2022 Cessation of Timothy Adams as a person with significant control on 2020-10-21

View Document

18/05/2218 May 2022 Notification of Cutting Edge Laser Holdings Limited. as a person with significant control on 2020-10-21

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

06/07/216 July 2021 Satisfaction of charge 085980540002 in full

View Document

06/07/216 July 2021 Satisfaction of charge 085980540003 in full

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM OLD WALESWOOD COLLIERY MANSFIELD ROAD WALES BAR SHEFFIELD S26 5PQ

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085980540003

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085980540002

View Document

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085980540001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CESSATION OF DARREN JAMES STONES AS A PSC

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

18/07/1918 July 2019 CESSATION OF TIMOTHY ADAMS AS A PSC

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ADAMS

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN STONES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES STONES / 03/07/2014

View Document

16/07/1416 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ADAMS / 03/07/2014

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM HART SHAW BUILDING SHEFFIELD AIRPORT BUSINESS PARK EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XU ENGLAND

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085980540001

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES STONE / 04/07/2013

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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