LASER SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-20 with updates |
17/12/2317 December 2023 | Micro company accounts made up to 2023-03-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
06/06/236 June 2023 | Director's details changed for Ms Carol Anne Fulford on 2023-06-05 |
06/06/236 June 2023 | Director's details changed for Ms Carol Anne Fulford on 2023-06-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-02 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
05/05/225 May 2022 | Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/12/152 December 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/11/1312 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1231 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/12/1119 December 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual return made up to 1 October 2010 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/10/0924 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANNE FULFORD / 01/10/2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER PATRICK NIEMIEC / 01/10/2009 |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/095 February 2009 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/11/071 November 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/10/038 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
07/02/037 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/02/0227 February 2002 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/12/0013 December 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
31/03/0031 March 2000 | REGISTERED OFFICE CHANGED ON 31/03/00 FROM: SELODUCT HOUSE STATION ROAD REDHILL SURREY, RH1 1NF |
03/02/003 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
09/12/999 December 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
28/01/9928 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
21/01/9921 January 1999 | RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS |
30/01/9830 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
04/12/974 December 1997 | RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS |
03/03/973 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
20/02/9720 February 1997 | RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS |
31/01/9631 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
20/12/9520 December 1995 | RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS |
28/04/9528 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
15/12/9415 December 1994 | RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS |
07/02/947 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
15/10/9315 October 1993 | RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS |
21/12/9221 December 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
14/10/9214 October 1992 | RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS |
08/10/928 October 1992 | REGISTERED OFFICE CHANGED ON 08/10/92 FROM: 2 HIGH STREET REDHILL SURREY RH1 1RH |
15/09/9215 September 1992 | PARTICULARS OF MORTGAGE/CHARGE |
14/10/9114 October 1991 | RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS |
02/07/912 July 1991 | FULL ACCOUNTS MADE UP TO 31/03/91 |
28/02/9128 February 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
16/10/9016 October 1990 | RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS |
11/08/8911 August 1989 | COMPANY NAME CHANGED LISTLUTE LIMITED CERTIFICATE ISSUED ON 14/08/89 |
19/05/8919 May 1989 | REGISTERED OFFICE CHANGED ON 19/05/89 FROM: 2 BACHES STREET LONDON N1 6UB |
19/05/8919 May 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/05/8919 May 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/03/8917 March 1989 | 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