LASERLINE SPA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-01-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-21 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-01-31 |
21/03/2321 March 2023 | Director's details changed for Miss Lynn Tedcastle on 2022-12-19 |
21/03/2321 March 2023 | Notification of Lynn Tedcastle as a person with significant control on 2016-10-06 |
21/03/2321 March 2023 | Change of details for Mrs Lynn Tedcastle as a person with significant control on 2022-12-19 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with updates |
21/03/2321 March 2023 | Withdrawal of a person with significant control statement on 2023-03-21 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-21 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-01-31 |
27/09/2127 September 2021 | Termination of appointment of Timothy Russell Kent as a director on 2021-09-21 |
24/09/2124 September 2021 | Director's details changed for Mr Colin Peter Roe on 2021-09-24 |
24/09/2124 September 2021 | Appointment of Mrs Tracy Crotty as a director on 2021-09-24 |
24/09/2124 September 2021 | Appointment of Miss Lynn Tedcastle as a director on 2021-09-24 |
24/09/2124 September 2021 | Appointment of Mr Colin Peter Roe as a director on 2021-09-24 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/01/217 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/10/197 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/05/178 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
27/10/1627 October 2016 | 06/10/16 STATEMENT OF CAPITAL GBP 416 |
27/10/1627 October 2016 | VARYING SHARE RIGHTS AND NAMES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/02/1616 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
24/06/1524 June 2015 | 03/06/15 STATEMENT OF CAPITAL GBP 333 |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/05/1519 May 2015 | RETURN OF PURCHASE OF OWN SHARES |
19/05/1519 May 2015 | 09/05/15 STATEMENT OF CAPITAL GBP 300 |
29/04/1529 April 2015 | APPROVE OFF-MARKET PURCHASE 11/03/2015 |
21/01/1521 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
29/01/1429 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/02/136 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/06/126 June 2012 | 06/06/12 STATEMENT OF CAPITAL GBP 400 |
06/06/126 June 2012 | RETURN OF PURCHASE OF OWN SHARES |
20/01/1220 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/01/1127 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/03/101 March 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RUSSELL KENT / 14/01/2010 |
01/03/101 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WNJ SECRETARIES LIMITED / 14/01/2010 |
26/06/0926 June 2009 | NC INC ALREADY ADJUSTED 03/06/09 |
26/06/0926 June 2009 | GBP NC 10000/60000 03/06/2009 |
16/06/0916 June 2009 | DIRECTOR APPOINTED TIMOTHY RUSSELL KENT |
16/06/0916 June 2009 | APPOINTMENT TERMINATED DIRECTOR LOUISE KENT |
14/01/0914 January 2009 | 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