LASERFORM HR SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Micro company accounts made up to 2024-03-31 |
05/03/255 March 2025 | Notification of Barry Norman Hawley-Green as a person with significant control on 2025-03-05 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
07/06/247 June 2024 | Previous accounting period extended from 2023-09-30 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/06/2024 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, SECRETARY BARRY HAWLEY GREEN |
28/01/1928 January 2019 | SECRETARY APPOINTED MR ALBERT GEORGE SMITH |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
28/01/1928 January 2019 | CESSATION OF BARRY NORMAN HAWLEY-GREEN AS A PSC |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR BARRY HAWLEY GREEN |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM FOXLEY HOUSE, 215 HIGHER LANE LYMM CHESHIRE WA13 0RN |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/12/155 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/12/1410 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
05/12/135 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/01/133 January 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
10/12/1110 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
24/01/1124 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALBERT GEORGE SMITH / 03/12/2009 |
17/02/1017 February 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY NORMAN HAWLEY GREEN / 03/12/2009 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/03/099 March 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
04/12/074 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
17/01/0717 January 2007 | NEW SECRETARY APPOINTED |
17/01/0717 January 2007 | SECRETARY RESIGNED |
17/01/0717 January 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | SECRETARY RESIGNED |
10/01/0710 January 2007 | REGISTERED OFFICE CHANGED ON 10/01/07 FROM: LFM HOUSE 231 HIGHER LANE LYMM WA13 0RZ |
10/01/0710 January 2007 | DIRECTOR RESIGNED |
10/01/0710 January 2007 | NEW SECRETARY APPOINTED |
12/07/0612 July 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
14/12/0514 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | NEW DIRECTOR APPOINTED |
10/01/0510 January 2005 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05 |
05/12/045 December 2004 | SECRETARY RESIGNED |
03/12/043 December 2004 | 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