LASER MECHANICAL & ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewDirector's details changed for Mr Jonathan Allingham on 2025-09-01

View Document

02/09/252 September 2025 NewAppointment of Mr Justin Scott Sullivan as a director on 2025-09-01

View Document

02/09/252 September 2025 NewAppointment of Mr Matthew Curd as a director on 2025-09-01

View Document

02/09/252 September 2025 NewAppointment of Mr Jonathan Allingham as a director on 2025-09-01

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

01/11/241 November 2024 Full accounts made up to 2024-01-31

View Document

14/10/2414 October 2024 Director's details changed for Mr Darren Evans on 2024-10-11

View Document

14/10/2414 October 2024 Director's details changed for Mr Steven Baker on 2024-10-08

View Document

28/03/2428 March 2024 Director's details changed for Mr Lewis Snelgrove on 2024-03-28

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Full accounts made up to 2023-01-31

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Resolutions

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Full accounts made up to 2022-01-31

View Document

22/04/2222 April 2022 Termination of appointment of Louise Rachael Taylor as a director on 2022-04-13

View Document

08/04/228 April 2022 Cessation of Bradley Alfred Harding as a person with significant control on 2021-09-27

View Document

08/04/228 April 2022 Notification of Laser Mechanical and Electrical Eot Ltd as a person with significant control on 2021-09-27

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-27 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/10/2124 October 2021 Sub-division of shares on 2021-09-27

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 10 JAMES WHATMAN COURT TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5SS ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR MARK BUTCHER

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MRS LOUISE TAYLOR

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR MARTIN JOHN HOLMES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR LEWIS SNELGROVE

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR DARREN EVANS

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, SECRETARY LOUISE TAYLOR

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BUTCHER

View Document

15/10/1815 October 2018 SECRETARY APPOINTED MR MARTIN HOLMES

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR BRADLEY ALFRED HARDING / 21/12/2017

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEVE BAKER / 21/12/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1822 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/188 January 2018 23/05/17 STATEMENT OF CAPITAL GBP 250000

View Document

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR MARK BUTCHER

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY ALFRED HARDING / 01/05/2015

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVE BAKER / 01/05/2015

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE RICHES / 07/03/2016

View Document

08/03/168 March 2016 SECRETARY'S CHANGE OF PARTICULARS / LOUISE TAYLOR / 01/05/2015

View Document

01/03/161 March 2016 19/06/15 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1612 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/12/1516 December 2015 DIRECTOR APPOINTED MR DARREN LEE RICHES

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 11 SPRINGFIELD LYONS APPROACH CHELMSFORD CM2 5LB

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR BRADLEY ALFRED HARDING

View Document

09/04/159 April 2015 09/04/15 STATEMENT OF CAPITAL GBP 90

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

12/02/1512 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/08/1419 August 2014 COMPANY NAME CHANGED LASERITE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/08/14

View Document

06/02/146 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/02/135 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/02/1213 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

18/01/1118 January 2011 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