E.S.P. LASER CUTTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-23 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with updates |
10/08/2310 August 2023 | Termination of appointment of Paul Short as a director on 2023-08-07 |
10/08/2310 August 2023 | Cessation of Paul Short as a person with significant control on 2023-08-07 |
10/08/2310 August 2023 | Cessation of Stephen David Mcmillan as a person with significant control on 2023-08-07 |
10/08/2310 August 2023 | Notification of E.S.P Laser Holdings Limited as a person with significant control on 2023-08-07 |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-09 with no updates |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-09 with no updates |
20/04/2120 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
27/05/2027 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
30/04/1930 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
30/04/1830 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/09/1518 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/09/1418 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/09/1320 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHORT / 20/09/2013 |
20/09/1320 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
20/09/1320 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCMILLAN / 20/09/2013 |
20/09/1320 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SHORT / 20/09/2013 |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/09/1213 September 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/09/1127 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/01/1131 January 2011 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM UNIT 3 CENTURION BUSINESS PARK BESSEMER WAY ROTHERHAM SOUTH YORKSHIRE S60 1FB |
19/01/1119 January 2011 | DISS40 (DISS40(SOAD)) |
18/01/1118 January 2011 | FIRST GAZETTE |
17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHORT / 01/09/2010 |
17/01/1117 January 2011 | Annual return made up to 9 September 2010 with full list of shareholders |
17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCMILLAN / 01/09/2010 |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | Annual return made up to 9 September 2009 with full list of shareholders |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/09/0711 September 2007 | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/09/0622 September 2006 | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/09/0516 September 2005 | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/09/0416 September 2004 | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
09/09/039 September 2003 | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
18/09/0218 September 2002 | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
15/10/0115 October 2001 | RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS |
24/05/0124 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
03/10/003 October 2000 | REGISTERED OFFICE CHANGED ON 03/10/00 FROM: UNIT A5 TEMPLEBOROUGH ENTERPRISE PARK BOWBRIDGE CLOSE ROTHERHAM S60 1BY |
03/10/003 October 2000 | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS |
14/03/0014 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
04/03/004 March 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
17/09/9917 September 1999 | RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS |
02/08/992 August 1999 | DIRECTOR'S PARTICULARS CHANGED |
02/08/992 August 1999 | SECRETARY'S PARTICULARS CHANGED |
02/08/992 August 1999 | DIRECTOR'S PARTICULARS CHANGED |
12/07/9912 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/9912 February 1999 | NC INC ALREADY ADJUSTED 19/01/99 |
12/02/9912 February 1999 | ALTER MEM AND ARTS 19/01/99 |
12/02/9912 February 1999 | £ NC 1000/1100 19/01/9 |
25/01/9925 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
14/09/9814 September 1998 | RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS |
06/04/986 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
25/09/9725 September 1997 | RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS |
24/04/9724 April 1997 | DIRECTOR RESIGNED |
09/01/979 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
29/09/9629 September 1996 | RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS |
08/07/968 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
20/09/9520 September 1995 | RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
20/12/9420 December 1994 | REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 76 WOODBURY ROAD WINCOBANK SHEFFIELD SOUTH YORKSHIRE S9 1NZ |
15/11/9415 November 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
10/11/9410 November 1994 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/945 November 1994 | NEW DIRECTOR APPOINTED |
05/10/945 October 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/10/945 October 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
05/10/945 October 1994 | REGISTERED OFFICE CHANGED ON 05/10/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
05/10/945 October 1994 | NEW DIRECTOR APPOINTED |
26/09/9426 September 1994 | COMPANY NAME CHANGED LASEREVENT LIMITED CERTIFICATE ISSUED ON 27/09/94 |
09/09/949 September 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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