LASER GRAFIX SALES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

19/05/2419 May 2024 Termination of appointment of Cambridge Nominees Limited as a secretary on 2024-05-19

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

30/05/2330 May 2023 Change of details for Arran Hopkins as a person with significant control on 2023-05-25

View Document

30/05/2330 May 2023 Cessation of Laser Fx Llc as a person with significant control on 2023-05-25

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/07/2029 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX

View Document

23/09/1923 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

02/08/182 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

21/07/1721 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRAN HOPKINS

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LASER FX LLC

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / LASER FX LLC / 13/12/2016

View Document

20/07/1720 July 2017 CESSATION OF LASERGRAFIX FZ LLC AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/09/1515 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/10/1414 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/09/1325 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BROWN

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY LORRAINE BROWN

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED TOBIAS PETER MACKNIGHT

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BROWN / 01/01/2011

View Document

30/11/1130 November 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/12/1010 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE NOMINEES LIMITED / 01/10/2009

View Document

10/12/1010 December 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/11/0925 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99

View Document

27/03/0027 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

07/12/997 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 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