LASER PROJECTION 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
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Accounts

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

11/06/2411 June 2024 Certificate of change of name

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/11/2313 November 2023 Director's details changed for Mr Roger Anthony Waldock on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for Mr Roger Anthony Waldock as a person with significant control on 2023-11-13

View Document

14/09/2314 September 2023 Registered office address changed from 22 South Road Brampton Huntingdon Cambridgeshire PE28 4PX England to The Old Parsonage Bishop Norton Road Glentham Market Rasen Lincolnshire LN8 2EU on 2023-09-14

View Document

14/09/2314 September 2023 Termination of appointment of Steven Paul Kaufman as a director on 2023-09-10

View Document

14/09/2314 September 2023 Termination of appointment of Vladimir Gennadievich Krylov as a director on 2023-09-10

View Document

16/08/2316 August 2023 Notification of Roger Anthony Waldock as a person with significant control on 2023-07-15

View Document

16/08/2316 August 2023 Cessation of Light Steering Technologies Llc as a person with significant control on 2023-07-15

View Document

16/08/2316 August 2023 Cessation of Steven Paul Kaufman as a person with significant control on 2023-07-15

View Document

16/08/2316 August 2023 Director's details changed for Mr Roger Anthony Waldock on 2023-08-16

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

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

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

21/06/2321 June 2023 Director's details changed for Mr Steven Paul Kaufman on 2023-06-01

View Document

21/06/2321 June 2023 Director's details changed for Mr Roger Anthony Waldock on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mr Vladimir Gennadievich Krylov on 2023-06-21

View Document

21/06/2321 June 2023 Change of details for Mr Steven Paul Kaufman as a person with significant control on 2023-06-01

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Registered office address changed from Top Floor, Brook House 13 Brook Street St. Neots PE19 2BP England to 22 South Road Brampton Huntingdon Cambridgeshire PE284PX on 2023-01-12

View Document

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

View Accounts

22/06/2122 June 2021 Incorporation

View Document


More Company Information