LASER PROCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

14/01/2514 January 2025 Change of details for Dsm Group Ltd as a person with significant control on 2024-11-22

View Document

30/08/2430 August 2024 Accounts for a small company made up to 2023-11-30

View Document

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

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

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

View Accounts

30/08/2330 August 2023 Accounts for a small company made up to 2022-11-30

View Document

02/08/232 August 2023 Satisfaction of charge 025919810002 in full

View Document

02/08/232 August 2023 Director's details changed for Mr William Martin Boswell on 2023-07-01

View Document

26/05/2326 May 2023 Termination of appointment of Jonathan Horne as a director on 2023-04-01

View Document

24/05/2324 May 2023 Cancellation of shares. Statement of capital on 2023-04-21

View Document

24/05/2324 May 2023 Purchase of own shares.

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

06/04/236 April 2023 Registration of charge 025919810004, created on 2023-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

17/01/2217 January 2022 Termination of appointment of Dean Aston as a secretary on 2022-01-17

View Document

30/11/2130 November 2021 Satisfaction of charge 025919810001 in full

View Document

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

View Accounts

18/11/2118 November 2021 Director's details changed for Mr Benjamin Cufley on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mr William Martin Boswell on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Dsm Group Ltd as a person with significant control on 2021-11-18

View Document

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

View Document

12/11/2112 November 2021 Accounts for a small company made up to 2020-11-30

View Document

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

View Accounts

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

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

View Accounts

23/04/1923 April 2019 ADOPT ARTICLES 03/10/2018

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM ORCHARD HOUSE SAMBOURNE PARK SAMBOURNE NR REDDITCH WARWICKSHIRE B96 6PE

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

07/11/187 November 2018 SUB DIVIDED 03/10/2018

View Document

25/10/1825 October 2018 SUB-DIVISION 03/10/18

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025919810002

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025919810001

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR JONATHAN HORNE

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR WILLIAM MARTIN BOSWELL

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MILLAR

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLAR

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR BENJAMIN CUFLEY

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY SHIRLEY MILLAR

View Document

08/10/188 October 2018 SECRETARY APPOINTED MR DEAN ASTON

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LINDSEY

View Document

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

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

09/06/169 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 125

View Document

06/04/166 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

29/04/1529 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

02/05/142 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

19/04/1319 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

29/05/1229 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/06/1114 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

04/06/104 June 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LINDSEY / 01/01/2010

View Document

09/04/109 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

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

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/02/932 February 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

22/09/9222 September 1992 FIRST GAZETTE

View Document

26/04/9126 April 1991 COMPANY NAME CHANGED INSPIRED DEVICES LIMITED CERTIFICATE ISSUED ON 29/04/91

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/04/91

View Document

23/04/9123 April 1991 ALTER MEM AND ARTS 12/04/91

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 REGISTERED OFFICE CHANGED ON 06/04/91 FROM: 30 CHURCH STREET BIRMINGHAM WEST MIDLAND B3 2NP

View Document

15/03/9115 March 1991 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