CUTTING EDGE LASER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
16/10/2416 October 2024 | Director's details changed for Mr Timothy Adams on 2024-10-15 |
16/10/2416 October 2024 | Director's details changed for Mr Darren James Stones on 2024-10-15 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/07/2318 July 2023 | Appointment of Mr Andrew James Millington as a director on 2023-07-11 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
20/04/2320 April 2023 | Total exemption full accounts made up to 2022-07-31 |
06/12/226 December 2022 | Registration of charge 085980540004, created on 2022-11-24 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Cessation of Darren James Stones as a person with significant control on 2020-10-21 |
18/05/2218 May 2022 | Cessation of Timothy Adams as a person with significant control on 2020-10-21 |
18/05/2218 May 2022 | Notification of Cutting Edge Laser Holdings Limited. as a person with significant control on 2020-10-21 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
06/07/216 July 2021 | Satisfaction of charge 085980540002 in full |
06/07/216 July 2021 | Satisfaction of charge 085980540003 in full |
26/04/2126 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM OLD WALESWOOD COLLIERY MANSFIELD ROAD WALES BAR SHEFFIELD S26 5PQ |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
09/04/209 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085980540003 |
08/04/208 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085980540002 |
02/04/202 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085980540001 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/07/1918 July 2019 | CESSATION OF DARREN JAMES STONES AS A PSC |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
18/07/1918 July 2019 | CESSATION OF TIMOTHY ADAMS AS A PSC |
18/04/1918 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
12/04/1812 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ADAMS |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN STONES |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
03/08/153 August 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/07/1416 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES STONES / 03/07/2014 |
16/07/1416 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
16/07/1416 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ADAMS / 03/07/2014 |
18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM HART SHAW BUILDING SHEFFIELD AIRPORT BUSINESS PARK EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XU ENGLAND |
09/10/139 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085980540001 |
17/07/1317 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES STONE / 04/07/2013 |
04/07/134 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CUTTING EDGE LASER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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