S & S LASER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Micro company accounts made up to 2024-04-05

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

23/10/2423 October 2024 Director's details changed for Mr Kim Son Lett on 2024-10-23

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-04-05

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-05

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM SON LETT / 13/06/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 23 WELLINGTON ROAD EDGBASTON BIRMINGHAM B15 2EU

View Document

16/09/1616 September 2016 Registered office address changed from , 23 Wellington Road, Edgbaston, Birmingham, B15 2EU to 58 Lightwoods Hill Smethwick B67 5EB on 2016-09-16

View Document

15/05/1615 May 2016 DIRECTOR APPOINTED MRS EMMA LAURA ELIZABETH LETT

View Document

15/05/1615 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY MINAKSHI SCOTT

View Document

25/01/1625 January 2016 Registered office address changed from , 2 Pakenham Road, Birmingham, West Midlands, B15 2NE to 58 Lightwoods Hill Smethwick B67 5EB on 2016-01-25

View Document

25/01/1625 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 2 PAKENHAM ROAD BIRMINGHAM WEST MIDLANDS B15 2NE

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR KIM SON LETT

View Document

16/01/1516 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALASTAIR HOWIE SCOTT / 22/01/2013

View Document

22/01/1322 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Registered office address changed from , 34 Westway, Caterham, Surrey, CR3 5TP, United Kingdom on 2013-01-17

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 34 WESTWAY CATERHAM SURREY CR3 5TP UNITED KINGDOM

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MRS MINAKSHI SCOTT

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 34 WESTWAY CATERHAM SURREY CR3 5TP UNITED KINGDOM

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY ANNE CHRISTINE SHAH

View Document

29/10/1229 October 2012 Registered office address changed from , 34 Westway, Caterham, Surrey, CR3 5TP, United Kingdom on 2012-10-29

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR SUNIL SHAH

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/02/1229 February 2012 Registered office address changed from , Rear of Knights Garden Centre Limpsfield Road, Warlingham, Surrey, CR6 9DZ, United Kingdom on 2012-02-29

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM REAR OF KNIGHTS GARDEN CENTRE LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9DZ UNITED KINGDOM

View Document

01/02/121 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 CURREXT FROM 31/01/2012 TO 05/04/2012

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR ROBERT ALASTAIR HOWIE SCOTT

View Document

19/01/1119 January 2011 SECRETARY APPOINTED DOCTOR ANNE CHRISTINE SHAH

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED PROFESSOR SUNIL SHAH

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS

View Document

06/01/116 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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