LAPLACE BUILDING SOLUTIONS (SOUTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Termination of appointment of Ashita Patil as a director on 2025-02-07

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/02/2416 February 2024 Appointment of Mr Steven Charles Cameron as a director on 2024-02-01

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 COMPANY NAME CHANGED R.E. DEW & CO. LIMITED CERTIFICATE ISSUED ON 28/06/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCINTOSH

View Document

13/03/1413 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN ST JOHN

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ST JOHN / 30/11/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MATTHEW DEW / 30/11/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MARKS / 30/11/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCINTOSH / 20/02/2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAIN HENDERSON / 28/02/2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0521 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0513 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/055 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/07/055 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/12/9527 December 1995 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/05/959 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/95

View Document

09/05/959 May 1995 £ NC 10000/20000 20/04/95

View Document

09/05/959 May 1995 ALTER MEM AND ARTS 20/04/95

View Document

09/05/959 May 1995 NC INC ALREADY ADJUSTED 20/04/95

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

31/08/9331 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

08/03/918 March 1991 S386 DISP APP AUDS 27/02/91

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

23/03/9023 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

20/10/8720 October 1987 WD 12/10/87 AD 07/10/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

19/02/8719 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

12/09/8612 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

09/06/869 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/04/8426 April 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/8426 April 1984 CERTIFICATE OF INCORPORATION

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