SKYLARK LASERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Appointment of Mr Christopher John Madin as a director on 2025-06-02 |
20/05/2520 May 2025 | Notification of Scottish Enterprise as a person with significant control on 2025-05-19 |
20/05/2520 May 2025 | Statement of capital following an allotment of shares on 2025-05-19 |
20/05/2520 May 2025 | Resolutions |
20/05/2520 May 2025 | Cessation of Kcp Nominees Ltd as a person with significant control on 2025-05-19 |
02/05/252 May 2025 | Total exemption full accounts made up to 2024-12-31 |
28/03/2528 March 2025 | Statement of capital following an allotment of shares on 2025-03-27 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with updates |
18/02/2518 February 2025 | Resolutions |
17/02/2517 February 2025 | Statement of capital following an allotment of shares on 2025-02-17 |
17/02/2517 February 2025 | Cessation of Scottish Enterprise as a person with significant control on 2025-02-17 |
17/02/2517 February 2025 | Notification of Kcp Nominees Ltd as a person with significant control on 2025-02-17 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/11/2422 November 2024 | Termination of appointment of Ben Szutor as a director on 2024-11-06 |
22/08/2422 August 2024 | Total exemption full accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Resolutions |
20/09/2320 September 2023 | Resolutions |
20/09/2320 September 2023 | Resolutions |
12/09/2312 September 2023 | Appointment of Mr Ben Szutor as a director on 2023-08-30 |
28/08/2328 August 2023 | Statement of capital following an allotment of shares on 2023-08-24 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
05/06/235 June 2023 | Appointment of Mr Mark Iain Hanson as a director on 2023-05-15 |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Statement of capital following an allotment of shares on 2023-04-21 |
21/04/2321 April 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Memorandum and Articles of Association |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Statement of capital following an allotment of shares on 2023-03-21 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-20 with updates |
17/02/2317 February 2023 | Termination of appointment of Thomas Walls as a director on 2023-01-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Resolutions |
21/12/2221 December 2022 | Resolutions |
21/12/2221 December 2022 | Resolutions |
20/12/2220 December 2022 | Statement of capital following an allotment of shares on 2022-12-12 |
29/11/2229 November 2022 | Resolutions |
29/11/2229 November 2022 | Statement of capital following an allotment of shares on 2022-11-24 |
29/11/2229 November 2022 | Resolutions |
29/11/2229 November 2022 | Resolutions |
09/11/229 November 2022 | Purchase of own shares. |
08/11/228 November 2022 | Cancellation of shares. Statement of capital on 2022-10-18 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-12-31 |
05/04/225 April 2022 | Second filing of a statement of capital following an allotment of shares on 2021-12-13 |
05/04/225 April 2022 | Second filing of a statement of capital following an allotment of shares on 2022-02-22 |
05/04/225 April 2022 | Second filing of a statement of capital following an allotment of shares on 2021-11-24 |
04/04/224 April 2022 | Resolutions |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
04/04/224 April 2022 | Resolutions |
04/04/224 April 2022 | Resolutions |
04/04/224 April 2022 | Resolutions |
04/04/224 April 2022 | Resolutions |
04/04/224 April 2022 | Resolutions |
04/03/224 March 2022 | Statement of capital following an allotment of shares on 2022-02-22 |
11/02/2211 February 2022 | Previous accounting period shortened from 2022-05-31 to 2021-12-31 |
13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2021-12-10 |
26/11/2126 November 2021 | Statement of capital following an allotment of shares on 2021-11-24 |
26/10/2126 October 2021 | Resolutions |
26/10/2126 October 2021 | Resolutions |
26/10/2126 October 2021 | Resolutions |
14/10/2114 October 2021 | Change of details for Mr Fedor Karpushko as a person with significant control on 2021-08-02 |
06/10/216 October 2021 | Appointment of Mr David Ewan Morton as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Fedor Karpushko as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Anastasia Karpushko-Bombrys as a director on 2021-10-01 |
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 |
02/08/212 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2021-05-31 |
09/07/209 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | 01/05/20 STATEMENT OF CAPITAL GBP 292.4825 |
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 |
17/04/2017 April 2020 | SUB-DIVISION 03/04/20 |
15/04/2015 April 2020 | 03/04/20 STATEMENT OF CAPITAL GBP 256.6374 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
27/02/2027 February 2020 | PREVSHO FROM 31/10/2020 TO 31/12/2019 |
17/02/2017 February 2020 | DIRECTOR APPOINTED MR EWAN LINDSEY MCLELLAN |
17/02/2017 February 2020 | DIRECTOR APPOINTED MR ALAN KENNEDY FAICHNEY |
26/11/1926 November 2019 | 31/10/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | PREVSHO FROM 31/03/2020 TO 31/10/2019 |
17/05/1917 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 252.8 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
13/02/1913 February 2019 | 31/01/19 STATEMENT OF CAPITAL GBP 249.49 |
13/02/1913 February 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/01/1911 January 2019 | 21/12/18 STATEMENT OF CAPITAL GBP 242.51 |
09/01/199 January 2019 | 21/12/2018 |
23/11/1823 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4455540001 |
05/09/185 September 2018 | PSC'S CHANGE OF PARTICULARS / MR FEDOR KARPUSHKO / 16/08/2017 |
28/08/1828 August 2018 | APPOINTMENT TERMINATED, DIRECTOR MARCUS HENDERSON |
20/06/1820 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
04/09/174 September 2017 | 16/08/17 STATEMENT OF CAPITAL GBP 222.22 |
04/09/174 September 2017 | ADOPT ARTICLES 11/08/2017 |
24/08/1724 August 2017 | DIRECTOR APPOINTED MR MARCUS ALEXANDER HENDERSON |
13/05/1713 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
27/02/1727 February 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLES CRUICKSHANK |
27/09/1627 September 2016 | DIRECTOR APPOINTED MR CHARLES DAVID CRUICKSHANK |
08/09/168 September 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/09/165 September 2016 | 24/08/16 STATEMENT OF CAPITAL GBP 155.87 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
13/04/1613 April 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/04/1613 April 2016 | 25/02/16 STATEMENT OF CAPITAL GBP 149.30 |
22/05/1522 May 2015 | ADOPT ARTICLES 19/05/2015 |
22/05/1522 May 2015 | 19/05/15 STATEMENT OF CAPITAL GBP 145.13 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
10/12/1410 December 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DENNIS |
27/10/1427 October 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/10/1427 October 2014 | 20/10/14 STATEMENT OF CAPITAL GBP 120.94 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/08/148 August 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/08/148 August 2014 | 04/08/14 STATEMENT OF CAPITAL GBP 116.10 |
10/04/1410 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
05/02/145 February 2014 | DIRECTOR APPOINTED RICHARD BENSON DENNIS |
04/02/144 February 2014 | ADOPT ARTICLES 28/01/2014 |
04/02/144 February 2014 | 29/01/14 STATEMENT OF CAPITAL GBP 108.35 |
09/01/149 January 2014 | DIRECTOR APPOINTED ANASTASIA KARPUSHKO-BOMBRYS |
16/12/1316 December 2013 | 12/12/13 STATEMENT OF CAPITAL GBP 100.00 |
16/12/1316 December 2013 | SUB-DIVISION 12/12/13 |
16/12/1316 December 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/03/1320 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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