LASER-SCAN ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

31/01/2531 January 2025 Registered office address changed from 5 the Irwin Centre Scotland Road Dry Drayton Cambridgeshire CB23 8AR to Unit 9, the Mount High Street Toft Cambridge CB23 2RL on 2025-01-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/07/2425 July 2024 Change of details for Stillaway Holdings Limited as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Ms Zhanna Kim-Sulkhanova on 2024-07-25

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

25/03/2425 March 2024 Termination of appointment of Gina Stillaway as a director on 2024-02-26

View Document

27/02/2427 February 2024 Appointment of Ms Zhanna Kim-Sulkhanova as a director on 2024-02-26

View Document

27/02/2427 February 2024 Appointment of Kevin John Moore as a director on 2024-02-26

View Document

27/02/2427 February 2024 Appointment of Miloslava Myslikova as a director on 2024-02-26

View Document

27/02/2427 February 2024 Termination of appointment of Max David Stillaway as a director on 2024-02-26

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

25/08/2325 August 2023 Termination of appointment of Shaun Whitfield as a director on 2023-06-30

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/10/2127 October 2021 Director's details changed for Mr Shaun Whitfield on 2021-10-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/2011 November 2020 PREVEXT FROM 30/06/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

02/12/192 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CESSATION OF SHAUN WHITFIELD AS A PSC

View Document

24/07/1824 July 2018 CESSATION OF MAX DAVID STILLAWAY AS A PSC

View Document

24/07/1824 July 2018 CESSATION OF GINA STILLAWAY AS A PSC

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

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

View Accounts

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX DAVID STILLAWAY / 18/06/2018

View Document

04/12/174 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / STILLAWAY HOLDINGS LIMITED / 06/04/2016

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

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

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/08/1525 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

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

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/08/1319 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

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

View Accounts

15/04/1315 April 2013 DIRECTOR APPOINTED MRS GINA STILLAWAY

View Document

04/12/124 December 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WHITFIELD / 01/08/2012

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WHITFIELD / 01/07/2012

View Document

23/10/1223 October 2012 11/10/12 STATEMENT OF CAPITAL GBP 10000

View Document

23/10/1223 October 2012 9,999 ORDINARY SHARES OF £1 EACH 17/10/2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 4 THE IRWIN CENTRE SCOTLAND ROAD DRY DRAYTON CAMBRIDGESHIRE CB23 8AR

View Document

13/09/1113 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR SHAUN WHITFIELD

View Document

15/04/1115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

05/11/105 November 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY PETER BULLOCK

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR MAX DAVID STILLAWAY

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BULLOCK

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDERSON

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SNAPE

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM TENNYSON HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ UNITED KINGDOM

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM CAVENDISH HOUSE 6 CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ

View Document

18/08/0918 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM UNIT 6 CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/09/081 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN GUTHRIE

View Document

04/06/084 June 2008 DIRECTOR APPOINTED NICHOLAS JOHN SNAPE

View Document

19/05/0819 May 2008 AUDITOR'S RESIGNATION

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 38 VICTORIA DRIVE, HOUGHTON CONQUEST, BEDFORD BEDFORDSHIRE MK45 3LY

View Document

05/01/045 January 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 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