LASERS ARE US LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-29 with no updates |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-10-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-29 with updates |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-10-31 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
15/05/1915 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/06/1625 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/06/1623 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/06/141 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/05/1330 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
20/03/1320 March 2013 | SAIL ADDRESS CHANGED FROM: C/O LASERS ARE US UNIT 3 PLOT 11 VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND CF33 6NU UNITED KINGDOM |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/06/126 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/06/118 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
03/08/103 August 2010 | SAIL ADDRESS CHANGED FROM: C/O LASERS ARE US UNIT 3 PLOT 11 VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND CF33 6NU |
03/08/103 August 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
03/08/103 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY LAU / 29/05/2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE LAU / 29/05/2010 |
02/06/102 June 2010 | SAIL ADDRESS CREATED |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/06/092 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/06/083 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | £ NC 1000/11000 18/02/ |
19/02/0819 February 2008 | NC INC ALREADY ADJUSTED 18/02/08 |
01/02/081 February 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/06/0712 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/06/067 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/06/0510 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
18/06/0418 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0316 June 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
05/03/035 March 2003 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02 |
17/06/0217 June 2002 | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
14/06/0114 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0114 June 2001 | NEW DIRECTOR APPOINTED |
14/06/0114 June 2001 | DIRECTOR RESIGNED |
14/06/0114 June 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/06/0114 June 2001 | SECRETARY RESIGNED |
29/05/0129 May 2001 | 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