LASER TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/03/1531 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
SECOND FLOOR CARDIFF HOUSE
TILLING ROAD
LONDON
NW2 1LJ

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/04/144 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/06/134 June 2013 DIRECTOR APPOINTED MR MAURICE MORAWIECKI

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/04/1315 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/05/116 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE MORAWIECKI / 01/03/2010

View Document

07/05/107 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/06/04

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 S366A DISP HOLDING AGM 27/10/99 S252 DISP LAYING ACC 27/10/99 S386 DIS APP AUDS 27/10/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

28/07/9728 July 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/05/947 May 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: 13-17 NEW BURLINGTON PLACE REGENT ST LONDON W1X 2JP

View Document

25/03/9325 March 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

04/08/924 August 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

04/04/904 April 1990 RETURN MADE UP TO 22/03/90; NO CHANGE OF MEMBERS

View Document

31/07/8931 July 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

19/03/8719 March 1987 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

16/05/8316 May 1983 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