LASER PROCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-11 with updates |
14/01/2514 January 2025 | Change of details for Dsm Group Ltd as a person with significant control on 2024-11-22 |
30/08/2430 August 2024 | Accounts for a small company made up to 2023-11-30 |
25/07/2425 July 2024 | Registered office address changed from Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ England to Unit 2 Chariot Way Glebe Farm Industrial Estate Rugby CV21 1DA on 2024-07-25 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-11 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Accounts for a small company made up to 2022-11-30 |
02/08/232 August 2023 | Satisfaction of charge 025919810002 in full |
02/08/232 August 2023 | Director's details changed for Mr William Martin Boswell on 2023-07-01 |
26/05/2326 May 2023 | Termination of appointment of Jonathan Horne as a director on 2023-04-01 |
24/05/2324 May 2023 | Cancellation of shares. Statement of capital on 2023-04-21 |
24/05/2324 May 2023 | Purchase of own shares. |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Memorandum and Articles of Association |
22/04/2322 April 2023 | Resolutions |
06/04/236 April 2023 | Registration of charge 025919810004, created on 2023-03-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
17/01/2217 January 2022 | Termination of appointment of Dean Aston as a secretary on 2022-01-17 |
30/11/2130 November 2021 | Satisfaction of charge 025919810001 in full |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
18/11/2118 November 2021 | Director's details changed for Mr Benjamin Cufley on 2021-11-18 |
18/11/2118 November 2021 | Director's details changed for Mr William Martin Boswell on 2021-11-18 |
18/11/2118 November 2021 | Change of details for Dsm Group Ltd as a person with significant control on 2021-11-18 |
18/11/2118 November 2021 | Registered office address changed from Plum Tree Cottage Main Street Bishampton Pershore WR10 2NL England to Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ on 2021-11-18 |
12/11/2112 November 2021 | Accounts for a small company made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/06/2030 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/04/1923 April 2019 | ADOPT ARTICLES 03/10/2018 |
28/03/1928 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM ORCHARD HOUSE SAMBOURNE PARK SAMBOURNE NR REDDITCH WARWICKSHIRE B96 6PE |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
07/11/187 November 2018 | SUB DIVIDED 03/10/2018 |
25/10/1825 October 2018 | SUB-DIVISION 03/10/18 |
18/10/1818 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 025919810002 |
10/10/1810 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 025919810001 |
09/10/189 October 2018 | DIRECTOR APPOINTED MR JONATHAN HORNE |
08/10/188 October 2018 | DIRECTOR APPOINTED MR WILLIAM MARTIN BOSWELL |
08/10/188 October 2018 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MILLAR |
08/10/188 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILLAR |
08/10/188 October 2018 | DIRECTOR APPOINTED MR BENJAMIN CUFLEY |
08/10/188 October 2018 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY MILLAR |
08/10/188 October 2018 | SECRETARY APPOINTED MR DEAN ASTON |
24/08/1824 August 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID LINDSEY |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
06/04/186 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
11/04/1711 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
09/06/169 June 2016 | 23/05/16 STATEMENT OF CAPITAL GBP 125 |
06/04/166 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
04/04/164 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
29/04/1529 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
15/04/1515 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
02/05/142 May 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
04/04/144 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
19/04/1319 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
09/04/139 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
29/05/1229 May 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
02/04/122 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
14/06/1114 June 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
05/04/115 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
04/06/104 June 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LINDSEY / 01/01/2010 |
09/04/109 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
23/04/0923 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
13/04/0913 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
07/01/097 January 2009 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
02/05/082 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
10/05/0710 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
03/05/063 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
18/06/0318 June 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
02/05/022 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
03/04/023 April 2002 | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS |
03/04/023 April 2002 | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
19/05/0019 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
17/04/0017 April 2000 | RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS |
28/06/9928 June 1999 | RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS |
26/01/9926 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
17/06/9817 June 1998 | RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS |
18/04/9818 April 1998 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98 |
13/10/9713 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
22/05/9722 May 1997 | RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS |
08/01/978 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
26/04/9626 April 1996 | RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS |
28/12/9528 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
02/05/952 May 1995 | RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
08/12/948 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
18/04/9418 April 1994 | RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS |
30/07/9330 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
20/04/9320 April 1993 | RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS |
10/03/9310 March 1993 | RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS |
02/02/932 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
02/02/932 February 1993 | STRIKE-OFF ACTION DISCONTINUED |
22/09/9222 September 1992 | FIRST GAZETTE |
26/04/9126 April 1991 | COMPANY NAME CHANGED INSPIRED DEVICES LIMITED CERTIFICATE ISSUED ON 29/04/91 |
26/04/9126 April 1991 | NEW DIRECTOR APPOINTED |
26/04/9126 April 1991 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/04/91 |
23/04/9123 April 1991 | ALTER MEM AND ARTS 12/04/91 |
23/04/9123 April 1991 | NEW DIRECTOR APPOINTED |
23/04/9123 April 1991 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/04/916 April 1991 | REGISTERED OFFICE CHANGED ON 06/04/91 FROM: 30 CHURCH STREET BIRMINGHAM WEST MIDLAND B3 2NP |
15/03/9115 March 1991 | 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