S S LASER CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-04-05 to 2023-04-04

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/03/2112 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

09/01/209 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR CAMRUN JAY ENDE SHAH

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

09/01/199 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MISS TIA ALISSA COLINA FRANCES SHAH

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR RUAN JON SAMIR SHAH

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 34 WESTWAY CATERHAM SURREY CR3 5TP

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANNE CHRISTINE SHAH / 13/01/2015

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SUNIL SHAH / 13/01/2015

View Document

15/01/1515 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/01/1415 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM REAR OF KNIGHTS GARDEN CENTRE LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9DZ UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 CURREXT FROM 31/01/2012 TO 05/04/2012

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOANNE CHRISTINE SHAH / 17/02/2011

View Document

15/02/1115 February 2011 13/01/11 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED PROFESSOR SUNIL SHAH

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED DOCTOR JOANNE CHRISTINE SHAH

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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