LASERFORM HR SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

05/03/255 March 2025 Notification of Barry Norman Hawley-Green as a person with significant control on 2025-03-05

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

07/06/247 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY BARRY HAWLEY GREEN

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MR ALBERT GEORGE SMITH

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

28/01/1928 January 2019 CESSATION OF BARRY NORMAN HAWLEY-GREEN AS A PSC

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY HAWLEY GREEN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM FOXLEY HOUSE, 215 HIGHER LANE LYMM CHESHIRE WA13 0RN

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/12/155 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/12/1410 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/12/135 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/12/1110 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/01/1124 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT GEORGE SMITH / 03/12/2009

View Document

17/02/1017 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NORMAN HAWLEY GREEN / 03/12/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: LFM HOUSE 231 HIGHER LANE LYMM WA13 0RZ

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

05/12/045 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 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