II-VI LASER ENTERPRISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-09 with updates

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

18/05/2418 May 2024 Full accounts made up to 2023-06-30

View Document

25/10/2325 October 2023 Termination of appointment of Mary Jane Raymond as a director on 2023-10-24

View Document

18/10/2318 October 2023 Change of details for Ii-Vi Inc. as a person with significant control on 2023-09-09

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

25/07/2325 July 2023 Full accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Director's details changed for Ms Mary Jane Raymond on 2023-02-13

View Document

25/01/2325 January 2023 Appointment of Walter Robert Bashaw Ii as a director on 2023-01-18

View Document

20/01/2320 January 2023 Director's details changed for Ms Mary Jane Raymond on 2023-01-18

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

07/04/227 April 2022 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

06/09/196 September 2019 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / II-VI INC. / 06/04/2016

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/04/1721 April 2017 DIRECTOR APPOINTED MS MARY JANE RAYMOND

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS KRAMER

View Document

23/03/1723 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MARY JANE RAYMOND / 25/04/2016

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

05/10/155 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

09/04/159 April 2015 SECOND FILING WITH MUD 09/09/14 FOR FORM AR01

View Document

18/03/1518 March 2015 SECRETARY APPOINTED MARY JANE RAYMOND

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOHN KRAMER / 17/02/2015

View Document

16/12/1416 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

16/12/1416 December 2014 SAIL ADDRESS CREATED

View Document

16/12/1416 December 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY CRAIG CREATURO

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED FRANCIS JOHN KRAMER

View Document

09/09/139 September 2013 CURRSHO FROM 30/09/2014 TO 30/06/2014

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/139 September 2013 SECRETARY APPOINTED CRAIG ALLEN CREATURO

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

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