360 LASER SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

05/06/245 June 2024 Change of share class name or designation

View Document

04/06/244 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

14/06/2314 June 2023 Termination of appointment of Stephen William Swift as a director on 2023-04-01

View Document

14/06/2314 June 2023 Cessation of Stephen William Swift as a person with significant control on 2023-04-01

View Document

14/06/2314 June 2023 Appointment of Mr Gavin Paul Swift as a director on 2023-04-01

View Document

14/06/2314 June 2023 Notification of Gavin Paul Swift as a person with significant control on 2023-04-01

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

05/03/205 March 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR STEPHEN WILLIAM SWIFT

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM SWIFT

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN SWIFT

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6587290001

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 14 PRIORY ROAD 14 PRIORY ROAD NEWTOWNARDS DOWN BT23 8YU UNITED KINGDOM

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR ROSS MOFFITT

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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