LASER OPTICAL INSPECTION SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

18/04/2418 April 2024 Registered office address changed from Moreton House, 31 High St. Buckingham Bucks MK18 1NU to Building 72a the Air Cargo Centre Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 2024-04-18

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/04/2114 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

07/04/207 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/07/192 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY JEFFREY JAMIESON

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY JAMIESON

View Document

15/06/1815 June 2018 CESSATION OF JEFFREY FRANK SISSON JAMIESON AS A PSC

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RAYMOND TYRER

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/11/1319 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/11/1124 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/02/119 February 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY FRANK SISSON JAMIESON / 09/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN RAYMOND TYRER / 09/11/2009

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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