LASERFORM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
12/04/2412 April 2024 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8XU to Unit 1-3 Shenstone Drive, Northgate Aldridge Walsall West Midlands WS9 8XU on 2024-04-12 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
18/02/2218 February 2022 | Current accounting period extended from 2021-10-31 to 2022-04-30 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/07/201 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
21/03/1921 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/05/1824 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MICHAEL EADES |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ANDREW WOOTTON |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/10/1622 October 2016 | DISS40 (DISS40(SOAD)) |
04/10/164 October 2016 | FIRST GAZETTE |
25/05/1625 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/06/1516 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/05/1512 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
08/05/158 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068926290002 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/05/149 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/05/1314 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
29/01/1329 January 2013 | PREVEXT FROM 30/04/2012 TO 31/10/2012 |
15/05/1215 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/06/1117 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
23/02/1123 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
07/12/107 December 2010 | DIRECTOR APPOINTED MR KEITH ANDREW WOOTTON |
25/08/1025 August 2010 | DISS40 (DISS40(SOAD)) |
24/08/1024 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE AMAY WOOTTON / 30/04/2010 |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE AMAY WOOTTON / 30/04/2010 |
24/08/1024 August 2010 | FIRST GAZETTE |
24/08/1024 August 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL EADES / 30/04/2010 |
08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 31 WINGATE ROAD BENTLEY WALSALL WS2 0AS UNITED KINGDOM |
07/05/097 May 2009 | DIRECTOR APPOINTED MRS LOUISE AMAY WOOTTON |
30/04/0930 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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