SHAPELAB LASER LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

08/07/248 July 2024 Secretary's details changed for Mr Vincent James Murray on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from 1-3 College Yard Worcester WR1 2LB England to 12C Two Locks Hurst Business Park Brierley Hill DY5 1UU on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Vincent James Murray on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Shapelab Holdings Limited as a person with significant control on 2024-07-08

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

30/05/2330 May 2023 Director's details changed for Mr Vincent James Murray on 2023-05-30

View Document

30/05/2330 May 2023 Secretary's details changed for Mr Vincent James Murray on 2023-05-30

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

09/12/209 December 2020 COMPANY NAME CHANGED SHAPELAB ROOFING FABRICATIONS LIMITED CERTIFICATE ISSUED ON 09/12/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

13/03/2013 March 2020 CESSATION OF VINCENT JAMES MURRAY AS A PSC

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAPELAB HOLDINGS LIMITED

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

26/06/1926 June 2019 COMPANY NAME CHANGED CONNAUGHT PANELS & PROFILES LIMITED CERTIFICATE ISSUED ON 26/06/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

14/06/1914 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR VINCENT JAMES MURRAY / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JAMES MURRAY / 14/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR VINCENT JAMES MURRAY / 14/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/12/1814 December 2018 COMPANY NAME CHANGED CORRIVO PANELS & PROFILES LIMITED CERTIFICATE ISSUED ON 14/12/18

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

17/05/1817 May 2018 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