CIRRUS LASER LIMITED

Register to unlock more data on OkredoRegister

CIRRUS LASER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02114382

Incorporation date

23/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Victoria Road, Burgess Hill, West Sussex RH15 9LNCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1987)
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon22/01/2026
Confirmation statement made on 2025-10-30 with no updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon13/01/2019
Confirmation statement made on 2018-10-30 with no updates
dot icon31/07/2018
Appointment of Mrs Catherine Ann Louise Jubb as a secretary on 2018-07-31
dot icon31/07/2018
Termination of appointment of Manuela Gigante as a secretary on 2018-07-31
dot icon31/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon27/11/2013
Termination of appointment of Patrick Johnson as a secretary
dot icon27/11/2013
Appointment of Mrs Manuela Gigante as a secretary
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/10/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon05/11/2009
Director's details changed for David Connaway on 2009-11-04
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 30/10/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/11/2007
Return made up to 30/10/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/11/2006
Return made up to 30/10/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 30/10/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/11/2004
Return made up to 30/10/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/11/2003
Return made up to 30/10/03; full list of members
dot icon18/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/11/2002
Return made up to 30/10/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 30/10/01; full list of members
dot icon18/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/11/2000
Return made up to 30/10/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon30/10/2000
Accounting reference date shortened from 30/03/00 to 31/12/99
dot icon29/11/1999
Return made up to 30/10/99; full list of members
dot icon24/08/1999
Full accounts made up to 1998-12-31
dot icon30/06/1999
Location of register of members
dot icon11/06/1999
Secretary resigned
dot icon11/06/1999
New secretary appointed
dot icon11/06/1999
Registered office changed on 11/06/99 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN
dot icon28/05/1999
Particulars of mortgage/charge
dot icon24/05/1999
Certificate of change of name
dot icon21/05/1999
Particulars of mortgage/charge
dot icon21/05/1999
Declaration of assistance for shares acquisition
dot icon21/05/1999
Auditor's resignation
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Accounting reference date extended from 31/12/99 to 30/03/00
dot icon21/05/1999
Registered office changed on 21/05/99 from: albert drive burgess hill west sussex RH15 9TN
dot icon21/05/1999
New secretary appointed
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Secretary resigned;director resigned
dot icon19/05/1999
Declaration of satisfaction of mortgage/charge
dot icon19/05/1999
Declaration of satisfaction of mortgage/charge
dot icon19/05/1999
Declaration of satisfaction of mortgage/charge
dot icon14/01/1999
Auditor's resignation
dot icon12/11/1998
Director resigned
dot icon06/11/1998
Return made up to 30/10/98; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon19/12/1997
Auditor's resignation
dot icon25/11/1997
Return made up to 14/11/97; full list of members
dot icon02/09/1997
Registered office changed on 02/09/97 from: albert drive, burgess hill, west sussex, RH15 9TN
dot icon15/07/1997
Full accounts made up to 1996-12-31
dot icon07/07/1997
Secretary resigned
dot icon07/07/1997
New secretary appointed
dot icon31/01/1997
Director resigned
dot icon31/01/1997
New director appointed
dot icon31/01/1997
New director appointed
dot icon31/01/1997
New secretary appointed;new director appointed
dot icon31/01/1997
Resolutions
dot icon10/12/1996
Director's particulars changed
dot icon03/12/1996
Return made up to 14/11/96; full list of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon28/08/1996
Particulars of contract relating to shares
dot icon28/08/1996
Ad 17/06/96--------- £ si 9945@1=9945 £ ic 65/10010
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Resolutions
dot icon28/08/1996
£ nc 100/15000 17/06/96
dot icon11/06/1996
New director appointed
dot icon29/11/1995
Return made up to 14/11/95; full list of members
dot icon19/07/1995
Accounts for a small company made up to 1994-12-31
dot icon10/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 14/11/94; full list of members
dot icon06/09/1994
Full accounts made up to 1993-12-31
dot icon06/12/1993
Return made up to 14/11/93; full list of members
dot icon29/08/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
£ ic 100/65 19/05/93 £ sr 35@1=35
dot icon16/06/1993
Resolutions
dot icon16/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon03/06/1993
Director resigned
dot icon03/06/1993
Declaration of assistance for shares acquisition
dot icon28/05/1993
Particulars of mortgage/charge
dot icon18/11/1992
Return made up to 14/11/92; full list of members
dot icon05/08/1992
Full accounts made up to 1991-12-31
dot icon21/02/1992
Particulars of mortgage/charge
dot icon08/11/1991
Return made up to 14/11/91; no change of members
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon03/01/1991
Registered office changed on 03/01/91 from: 31 dry hill road tonbridge kent TN9 1LU
dot icon15/11/1990
Full accounts made up to 1989-12-31
dot icon15/11/1990
Return made up to 31/07/90; no change of members
dot icon20/01/1990
Registered office changed on 20/01/90 from: acre house 69/76 long acre london WC2E 9JH
dot icon20/01/1990
Return made up to 14/11/89; full list of members
dot icon04/01/1990
Full accounts made up to 1988-12-31
dot icon04/01/1990
Full accounts made up to 1987-12-31
dot icon28/07/1989
Auditor's resignation
dot icon21/06/1989
Accounting reference date shortened from 31/08 to 31/12
dot icon04/11/1988
Return made up to 06/10/88; full list of members
dot icon24/01/1988
Director's particulars changed
dot icon23/04/1987
Gazettable document
dot icon03/04/1987
Certificate of change of name
dot icon02/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1987
Accounting reference date notified as 31/08
dot icon23/03/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

16
2022
change arrow icon-15.75 % *

* during past year

Cash in Bank

£399,705.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.66M
-
0.00
474.42K
-
2022
16
1.68M
-
0.00
399.71K
-
2022
16
1.68M
-
0.00
399.71K
-

Employees

2022

Employees

16 Descended-6 % *

Net Assets(GBP)

1.68M £Ascended0.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

399.71K £Descended-15.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Ian Robert
Director
17/01/1997 - 31/10/1998
21
Rimmer, David Norman
Director
17/01/1997 - 17/05/1999
46
CRIPPS SECRETARIES LIMITED
Corporate Secretary
17/05/1999 - 07/06/1999
208
Johnson, Patrick John
Secretary
07/06/1999 - 20/11/2013
2
Haydon, Mark Dudley
Secretary
23/06/1997 - 17/05/1999
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CIRRUS LASER LIMITED

CIRRUS LASER LIMITED is an(a) Active company incorporated on 23/03/1987 with the registered office located at 65 Victoria Road, Burgess Hill, West Sussex RH15 9LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRRUS LASER LIMITED?

toggle

CIRRUS LASER LIMITED is currently Active. It was registered on 23/03/1987 .

Where is CIRRUS LASER LIMITED located?

toggle

CIRRUS LASER LIMITED is registered at 65 Victoria Road, Burgess Hill, West Sussex RH15 9LN.

What does CIRRUS LASER LIMITED do?

toggle

CIRRUS LASER LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does CIRRUS LASER LIMITED have?

toggle

CIRRUS LASER LIMITED had 16 employees in 2022.

What is the latest filing for CIRRUS LASER LIMITED?

toggle

The latest filing was on 24/01/2026: Compulsory strike-off action has been discontinued.