DM LASER-FAB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Unaudited abridged accounts made up to 2024-03-31 |
22/01/2522 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2023-12-20 with no updates |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/01/2328 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
27/01/2327 January 2023 | Confirmation statement made on 2022-12-20 with updates |
27/01/2327 January 2023 | Registered office address changed from 40 Railway Street Lisburn BT28 1XP Northern Ireland to Lissue Industrial Estate West Moira Road Lisburn BT28 2RE on 2023-01-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/03/2215 March 2022 | Registration of charge NI6055590002, created on 2022-03-15 |
10/02/2210 February 2022 | Confirmation statement made on 2021-12-20 with no updates |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
29/03/2129 March 2021 | CURRSHO FROM 29/03/2020 TO 28/03/2020 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | 31/03/18 UNAUDITED ABRIDGED |
28/12/1828 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 40 RAILWAY STREET LISBURN ANTRIM BT27 4AA NORTHERN IRELAND |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 18 BACHELORS WALK LISBURN CO. ANTRIM BT28 1XJ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | 31/03/17 UNAUDITED ABRIDGED |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
28/12/1728 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/01/1315 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/01/1217 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
21/02/1121 February 2011 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
31/01/1131 January 2011 | DIRECTOR APPOINTED STEPHEN MANAGH |
25/01/1125 January 2011 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED |
25/01/1125 January 2011 | DIRECTOR APPOINTED GARETH MANAGH |
25/01/1125 January 2011 | FIRST TWO SHARES TRANSFERRED 20/12/2010 |
25/01/1125 January 2011 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH |
20/12/1020 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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