EXPRESS LASERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTermination of appointment of Steven Young as a director on 2025-09-25

View Document

25/09/2525 September 2025 NewTermination of appointment of George Peel as a director on 2025-09-25

View Document

25/09/2525 September 2025 NewAppointment of Mr Stephen Beacham as a director on 2025-09-25

View Document

25/09/2525 September 2025 NewAppointment of Mrs Sarah Robson as a director on 2025-09-25

View Document

31/03/2531 March 2025 Appointment of Mr Matthew Nigel Plant as a director on 2025-03-31

View Document

19/03/2519 March 2025 Accounts for a small company made up to 2024-07-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

07/05/247 May 2024 Accounts for a small company made up to 2023-07-31

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2024-03-31 to 2023-07-31

View Document

20/12/2320 December 2023 Amended accounts for a small company made up to 2023-03-31

View Document

27/11/2327 November 2023 Full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

15/09/2315 September 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Termination of appointment of David Haley as a secretary on 2023-08-31

View Document

13/09/2313 September 2023 Termination of appointment of David Haley as a director on 2023-08-31

View Document

13/09/2313 September 2023 Previous accounting period extended from 2023-03-30 to 2023-07-31

View Document

01/09/231 September 2023 Registration of charge 056490400002, created on 2023-08-31

View Document

29/08/2329 August 2023 Satisfaction of charge 056490400001 in full

View Document

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

View Accounts

22/02/2322 February 2023 Cessation of George Peel as a person with significant control on 2016-04-06

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Cessation of Steven Young as a person with significant control on 2016-04-06

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Change of share class name or designation

View Document

22/02/2322 February 2023 Particulars of variation of rights attached to shares

View Document

22/02/2322 February 2023 Change of details for Impress North East Limited as a person with significant control on 2021-08-12

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

21/02/2321 February 2023 Notification of Impress North East Limited as a person with significant control on 2016-04-06

View Document

21/02/2321 February 2023 Statement of company's objects

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

14/10/2214 October 2022 Cessation of Peter Douglass as a person with significant control on 2021-08-12

View Document

14/10/2214 October 2022 Cessation of Lee Heslop as a person with significant control on 2021-08-12

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-13 with updates

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056490400001

View Document

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

View Accounts

20/02/1820 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

30/12/1730 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

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

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

11/12/1511 December 2015 01/04/15 STATEMENT OF CAPITAL GBP 202

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PEEL / 27/01/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
SWALLOW HOUSE PARSONS ROAD
WASHINGTON
TYNE AND WEAR
NE37 1EZ

View Document

31/03/1431 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN YOUNG / 27/01/2013

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HALEY / 27/01/2013

View Document

22/10/1322 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLASS / 01/11/2012

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE HESLOP / 01/11/2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM
SUITE 4, PARSONS HOUSE
PARSONS ROAD
WASHINGTON
TYNE & WEAR
NE37 1EZ

View Document

16/10/1216 October 2012 06/09/12 STATEMENT OF CAPITAL GBP 200

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1116 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED LEE HESLOP

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED PETER DOUGLASS

View Document

07/12/117 December 2011 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/12/1023 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PEEL / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN YOUNG / 01/10/2009

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PEEL / 14/11/2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 08/12/08; NO CHANGE OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/12/0730 December 2007 RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/04/072 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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