LASER SKIN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on 2024-10-23

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

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

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

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

View Accounts

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

View Accounts

29/04/2229 April 2022 Director's details changed for Kerry Elizabeth Belba on 2022-04-29

View Document

29/04/2229 April 2022 Change of details for Miss Kerry Elizabeth Belba as a person with significant control on 2022-04-29

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

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

View Accounts

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

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

View Accounts

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY ANNE JENNINGS

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MISS KERRY ELIZABETH BELBA / 02/02/2018

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/09/1519 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/08/1419 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/09/1326 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARGARET JENNINGS / 14/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ELIZABETH BELBA / 13/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE JENNINGS / 14/06/2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM SIXTH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP

View Document

01/09/081 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNE JENNINGS / 14/06/2008

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 19 BURLINGTON MANSIONS, OWLS ROAD, BOURNEMOUTH DORSET BH5 1AP

View Document

01/05/071 May 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 19 BURLINGTON MANSIONS OWLS ROAD BOURNEMOUTH DORSET BH5 1AD

View Document

14/11/0514 November 2005 COMPANY NAME CHANGED BOURNEMOUTH LASER SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 14/11/05

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 19 BURLINGTON MANORS OWLS ROAD DORSET BH5 1AD

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 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