NEYLON LASERS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

08/11/248 November 2024 Registered office address changed from 133 Fountainbridge Edinburgh EH3 9BA Scotland to Level 4,9 Haymarket Square Edinburgh EH3 8RY on 2024-11-08

View Document

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

View Accounts

09/08/249 August 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

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

View Accounts

09/08/239 August 2023 Registered office address changed from Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland to 133 Fountainbridge Edinburgh EH3 9BA on 2023-08-09

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM THE BOTHY OLD BALNAKILLY KIRKMICHAEL BLAIRGOWRIE PERTHSHIRE PH10 7NB

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

25/01/1625 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/04/151 April 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM UNIT 12 GREENHILL BUSINESS PARK GREENHILL ROAD PAISLEY RENFREWSHIRE PA3 1QT

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/02/1411 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

26/02/1326 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/02/1210 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

02/02/112 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES BROWNE / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROWNE / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID SYDNEY HODKINSON / 05/10/2009

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0915 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: UNIT 15D ELGIN STREET INDUSTRIAL ESTATE ELGIN STREET DUNFERMLINE KY12 7SA

View Document

06/02/076 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ALLOTTMENT OF BONUS ISS 21/09/01

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 S366A DISP HOLDING AGM 10/10/00

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ALTERARTICLES30/09/99

View Document

31/10/9931 October 1999 PURCHASE OF SHARES 19/10/99

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 14/01/95; 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

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: BEN-Y-HONE DUNDAS STREET COMRIE PERTHSHIRE PH6 2LN

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

28/01/9028 January 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 PARTIC OF MORT/CHARGE 6009

View Document

13/03/8913 March 1989 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

17/08/8717 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

16/02/8716 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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