LASERLINE SYSTEMS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-06-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/03/1525 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/04/149 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM C/O W E RAWSON LTD PORTOBELLO ROAD WAKEFIELD WEST YORKSHIRE WF1 5PS

View Document

07/04/147 April 2014 SAIL ADDRESS CHANGED FROM: 2 PORTOBELLO ROAD WAKEFIELD WEST YORKSHIRE WF1 5PS UNITED KINGDOM

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES EDWARD JOHNSON / 04/03/2014

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/04/1318 April 2013 SECRETARY APPOINTED MR ANDREW CHARLES WATSON

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTINGHAM

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVID WHITTINGHAM

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/03/1325 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/03/0725 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/03/0424 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: C/O W E RAWSON LTD PORTOBELLO ROAD WAKEFIELD WEST YORKSHIRE WF1 5PS

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 £ NC 500000/800000 28/04/00

View Document

22/06/0022 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0022 June 2000 ADOPT ARTICLES 28/04/00

View Document

22/06/0022 June 2000 ALTER MEMORANDUM 28/04/00

View Document

22/06/0022 June 2000 NC INC ALREADY ADJUSTED 28/04/00

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 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