V LASER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW O'BOYLE / 20/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW O'BOYLE / 20/08/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

08/05/198 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/08/181 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW O'BOYLE

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW O'BOYLE

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR MATTHEW O'BOYLE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LIANNE LOWE / 31/07/2015

View Document

06/06/166 June 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LIANNE LOWE / 18/05/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP ENGLAND

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM UNIT 11A-12A, DALTON COURT COMMERCIAL ROAD DARWEN BB3 0DG ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/05/1519 May 2015 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