SKYLARK LASERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Appointment of Mr Christopher John Madin as a director on 2025-06-02

View Document

20/05/2520 May 2025 Notification of Scottish Enterprise as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

20/05/2520 May 2025 Resolutions

View Document

20/05/2520 May 2025 Cessation of Kcp Nominees Ltd as a person with significant control on 2025-05-19

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

18/02/2518 February 2025 Resolutions

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-02-17

View Document

17/02/2517 February 2025 Cessation of Scottish Enterprise as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Notification of Kcp Nominees Ltd as a person with significant control on 2025-02-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Termination of appointment of Ben Szutor as a director on 2024-11-06

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

12/09/2312 September 2023 Appointment of Mr Ben Szutor as a director on 2023-08-30

View Document

28/08/2328 August 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Appointment of Mr Mark Iain Hanson as a director on 2023-05-15

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

21/04/2321 April 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Memorandum and Articles of Association

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

17/02/2317 February 2023 Termination of appointment of Thomas Walls as a director on 2023-01-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-12

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

09/11/229 November 2022 Purchase of own shares.

View Document

08/11/228 November 2022 Cancellation of shares. Statement of capital on 2022-10-18

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-13

View Document

05/04/225 April 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-22

View Document

05/04/225 April 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-24

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Resolutions

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

11/02/2211 February 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

14/10/2114 October 2021 Change of details for Mr Fedor Karpushko as a person with significant control on 2021-08-02

View Document

06/10/216 October 2021 Appointment of Mr David Ewan Morton as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Fedor Karpushko as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Anastasia Karpushko-Bombrys as a director on 2021-10-01

View Document

09/08/219 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-09

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 292.4825

View Document

17/04/2017 April 2020 THE 25280 ORDINARY SHARES OF £0.01 EACH BE SUB-DIVIDED INTO 2528000 ORDINARY SHARES OF £0.0001 EACH 03/04/2020

View Document

17/04/2017 April 2020 SUB-DIVISION 03/04/20

View Document

15/04/2015 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 256.6374

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 PREVSHO FROM 31/10/2020 TO 31/12/2019

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR EWAN LINDSEY MCLELLAN

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR ALAN KENNEDY FAICHNEY

View Document

26/11/1926 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 PREVSHO FROM 31/03/2020 TO 31/10/2019

View Document

17/05/1917 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 252.8

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

13/02/1913 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 249.49

View Document

13/02/1913 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1911 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 242.51

View Document

09/01/199 January 2019 21/12/2018

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4455540001

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR FEDOR KARPUSHKO / 16/08/2017

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS HENDERSON

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

04/09/174 September 2017 16/08/17 STATEMENT OF CAPITAL GBP 222.22

View Document

04/09/174 September 2017 ADOPT ARTICLES 11/08/2017

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR MARCUS ALEXANDER HENDERSON

View Document

13/05/1713 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES CRUICKSHANK

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR CHARLES DAVID CRUICKSHANK

View Document

08/09/168 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/165 September 2016 24/08/16 STATEMENT OF CAPITAL GBP 155.87

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1613 April 2016 25/02/16 STATEMENT OF CAPITAL GBP 149.30

View Document

22/05/1522 May 2015 ADOPT ARTICLES 19/05/2015

View Document

22/05/1522 May 2015 19/05/15 STATEMENT OF CAPITAL GBP 145.13

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DENNIS

View Document

27/10/1427 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1427 October 2014 20/10/14 STATEMENT OF CAPITAL GBP 120.94

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/148 August 2014 04/08/14 STATEMENT OF CAPITAL GBP 116.10

View Document

10/04/1410 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED RICHARD BENSON DENNIS

View Document

04/02/144 February 2014 ADOPT ARTICLES 28/01/2014

View Document

04/02/144 February 2014 29/01/14 STATEMENT OF CAPITAL GBP 108.35

View Document

09/01/149 January 2014 DIRECTOR APPOINTED ANASTASIA KARPUSHKO-BOMBRYS

View Document

16/12/1316 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 100.00

View Document

16/12/1316 December 2013 SUB-DIVISION 12/12/13

View Document

16/12/1316 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1320 March 2013 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