WARWICK LASER SYSTEMS LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

08/06/188 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/12/1518 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN BRYDEN

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/01/1530 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE BRYDEN / 23/01/2014

View Document

25/02/1425 February 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/12/1221 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/12/1120 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/12/1017 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY ICKE / 17/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE BRYDEN / 17/11/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 REGISTERED OFFICE CHANGED ON 30/07/05 FROM: UNIT 4, BROADWYN TRADING ESTATE WATERFALL LANE CRADLEY HEATH WEST MIDLANDS B64 6PS

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information