Advanced company searchLink opens in new window

CELTIC LASER LTD

Company number 08028382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 30 April 2022
24 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 2
05 Jan 2021 AA Micro company accounts made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 30 April 2019
09 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
06 Nov 2018 AA Micro company accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
03 Oct 2017 AA Micro company accounts made up to 30 April 2017
18 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
03 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
26 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
03 Jun 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
03 Jun 2014 CH03 Secretary's details changed for Mrs Sarah Dougall on 21 June 2013
03 Jun 2014 CH01 Director's details changed for Mr Michael Dougall on 21 June 2013
07 Apr 2014 AD01 Registered office address changed from 40 Thomas Street Llanelli Carms SA15 3JA United Kingdom on 7 April 2014