LASIRVIS OPTOELECTRONIC COMPONENTS LTD

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-04-30

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

15/03/1915 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY LESLEY BULAVS

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/12/1521 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BULAVS

View Document

19/12/1419 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/12/1313 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/12/1220 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1120 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/12/1020 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY MARGARET BULAVS / 28/11/2009

View Document

06/01/106 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BULAVS / 28/11/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARIS IAN BULAVS / 28/11/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/12/0828 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG BANKS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 136-140 BEDFORD ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BH

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 132 BEDFORD ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BQ

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 COMPANY NAME CHANGED THE ANGLO BALTIC TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 16/03/99

View Document

12/11/9812 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 136-140 BEDFORD ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BH

View Document

11/12/9711 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 COMPANY NAME CHANGED LASIRVIS TECHNOLOGY (EUROPE) LIM ITED CERTIFICATE ISSUED ON 24/07/97

View Document

20/05/9720 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

19/10/9619 October 1996 EXEMPTION FROM APPOINTING AUDITORS 30/11/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 SECRETARY RESIGNED

View Document

28/11/9428 November 1994 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