LASERSTREAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
02/12/222 December 2022 | Registration of charge 068162690001, created on 2022-11-29 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
16/11/2116 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/02/2117 February 2021 | 28/02/20 UNAUDITED ABRIDGED |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
08/05/198 May 2019 | DISS40 (DISS40(SOAD)) |
07/05/197 May 2019 | FIRST GAZETTE |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/11/1822 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/03/1629 March 2016 | APPOINTMENT TERMINATED, SECRETARY OMEGA PLUS SERVICES LTD |
29/03/1629 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/03/1519 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 12 LYTTON CLOSE NORTHOLT MIDDLESEX UB5 5BU |
28/03/1428 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
08/03/128 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 37 NOEL ROAD NORTH ACTON MIDDLESEX W3 0JD UNITED KINGDOM |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRZEJ ALEKSANDER PIOR / 01/02/2011 |
01/03/111 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
29/06/1029 June 2010 | 28/02/10 TOTAL EXEMPTION FULL |
23/02/1023 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
23/02/1023 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMEGA PLUS SERVICES LTD / 11/02/2010 |
11/02/0911 February 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