CVI LASER LIMITED

Register to unlock more data on OkredoRegister

CVI LASER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06182255

Incorporation date

23/03/2007

Size

Small

Contacts

Registered address

Registered address

Unit 28 Ashville Way, Ashville Way Whetstone, Leicester LE8 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2007)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon29/12/2025
Termination of appointment of Jenna Myszak as a director on 2025-12-12
dot icon30/10/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4AG to Unit 28 Ashville Way Whetstone Leicester LE8 6NU
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon10/09/2025
Change of details for Idex Uk Investment Ltd as a person with significant control on 2025-08-26
dot icon05/08/2025
Termination of appointment of Lisa Michelle Anderson as a secretary on 2025-05-30
dot icon05/08/2025
Appointment of Mr Steven Martin Samp as a director on 2025-05-30
dot icon05/08/2025
Appointment of Mr Samuel Veijo Rayburn as a secretary on 2025-05-30
dot icon09/06/2025
Termination of appointment of Abhishek Khandelwal as a director on 2025-05-30
dot icon31/03/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
dot icon31/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon12/12/2024
Accounts for a small company made up to 2023-12-31
dot icon03/12/2024
Secretary's details changed for Lisa Michelle Anderson on 2024-12-03
dot icon14/10/2024
Change of details for Idex Uk Investment Ltd as a person with significant control on 2024-10-14
dot icon06/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon09/03/2024
Second filing for the appointment of Abhishek Khandelwal as a director
dot icon01/03/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB
dot icon19/01/2024
Appointment of Abhishek Khanpelwal as a director on 2024-01-17
dot icon05/01/2024
Termination of appointment of Bret Alan Prybylski as a director on 2023-11-09
dot icon03/01/2024
Accounts for a small company made up to 2022-12-31
dot icon10/11/2023
Director's details changed for Bret Alan Prybylski on 2023-10-31
dot icon10/10/2023
Appointment of Bret Alan Prybylski as a director on 2023-10-02
dot icon02/10/2023
Change of details for Idex Uk Investment Ltd as a person with significant control on 2023-10-02
dot icon15/09/2023
Termination of appointment of William Kevin Grogan as a director on 2023-09-15
dot icon30/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon18/10/2022
Termination of appointment of Sukhvinder Singh Kandola as a director on 2022-07-14
dot icon18/10/2022
Termination of appointment of Krishna Prasad Ranganathan as a director on 2022-07-14
dot icon18/10/2022
Termination of appointment of Marc Arthur Uleman as a director on 2022-07-14
dot icon18/10/2022
Appointment of Jenna Myszak as a director on 2022-09-01
dot icon18/10/2022
Appointment of William Kevin Grogan as a director on 2022-09-01
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-03-23 with updates
dot icon12/04/2022
Termination of appointment of Bruce Michael Manning as a director on 2022-01-14
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon02/12/2020
Full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon31/03/2020
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon31/03/2020
Termination of appointment of Brian Patrick Hanigan as a secretary on 2020-02-28
dot icon29/08/2019
Appointment of Krishna Prasad Ranganathan as a director on 2019-08-20
dot icon29/08/2019
Appointment of Mr Sukhvinder Singh Kandola as a director on 2019-07-30
dot icon29/08/2019
Appointment of Erwin Johannes Jantinus Reijerink as a director on 2019-07-30
dot icon29/08/2019
Termination of appointment of Fraser Scott Pooley as a director on 2019-06-28
dot icon02/07/2019
Accounts for a small company made up to 2018-12-31
dot icon15/05/2019
Appointment of Bruce Michael Manning as a director on 2019-05-14
dot icon15/05/2019
Termination of appointment of Matthew John Meister as a director on 2019-05-02
dot icon26/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon29/03/2019
Appointment of Matthew John Meister as a director on 2019-03-01
dot icon29/03/2019
Appointment of Marc Arthur Uleman as a director on 2019-03-01
dot icon29/03/2019
Termination of appointment of Gustavo Efrain Salem as a director on 2019-03-01
dot icon29/03/2019
Termination of appointment of Joseph Rytell as a director on 2019-03-01
dot icon16/08/2018
Appointment of Joseph Rytell as a director on 2018-08-15
dot icon16/08/2018
Termination of appointment of Praptika Raina as a director on 2018-07-31
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon24/10/2017
Appointment of Praptika Raina as a director on 2017-10-19
dot icon23/10/2017
Termination of appointment of Matthew John Meister as a director on 2017-10-19
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon05/04/2017
Appointment of Gustavo Efrain Salem as a director on 2017-03-01
dot icon05/04/2017
Appointment of Matthew John Meister as a director on 2017-03-01
dot icon04/04/2017
Appointment of Lisa Michelle Anderson as a secretary on 2017-03-01
dot icon04/04/2017
Termination of appointment of Blaine Aaron Browers as a director on 2017-03-01
dot icon04/04/2017
Termination of appointment of Craig Troupe Boyd as a secretary on 2017-03-01
dot icon04/04/2017
Termination of appointment of William Frederick Reeves as a director on 2017-03-01
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon25/02/2016
Termination of appointment of Jerome Matthew Jurkiewice as a director on 2015-08-31
dot icon25/02/2016
Appointment of Blaine Aaron Browers as a director on 2015-08-31
dot icon25/02/2016
Appointment of William Frederick Reeves as a director on 2015-08-31
dot icon24/02/2016
Appointment of Brian Patrick Hanigan as a secretary on 2016-01-28
dot icon24/02/2016
Appointment of Craig Troupe Boyd as a secretary on 2016-01-28
dot icon24/02/2016
Termination of appointment of Abhishek Khandelwal as a director on 2015-08-31
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Appointment of Fraser Scott Pooley as a director
dot icon25/04/2013
Registered office address changed from 35 Ashville Way Whetstone Leicester LE8 6NU England on 2013-04-25
dot icon25/04/2013
Termination of appointment of Christopher Bridle as a director
dot icon11/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon11/04/2013
Register(s) moved to registered inspection location
dot icon11/04/2013
Register inspection address has been changed
dot icon11/04/2013
Registered office address changed from 28 Ashville Way Whetstone Leicester LE8 6NU England on 2013-04-11
dot icon26/03/2013
Appointment of Abhishek Khandelwal as a director
dot icon26/03/2013
Appointment of Jerome Matthew Jurkiewice as a director
dot icon26/03/2013
Termination of appointment of Peter Clifford as a director
dot icon11/01/2013
Termination of appointment of Michael Cumbo as a director
dot icon31/10/2012
Registered office address changed from 35 Ashville Way Whetstone Leicester Leicestershire LE8 6NU on 2012-10-31
dot icon11/10/2012
Amended full accounts made up to 2011-12-31
dot icon02/10/2012
Termination of appointment of Andrew Silvernail as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon12/04/2012
Director's details changed for Mr Christopher James Bridle on 2012-03-22
dot icon12/04/2012
Director's details changed for Michael John Cumbo on 2012-03-22
dot icon12/04/2012
Director's details changed for Andrew Koster Silvernail on 2012-03-22
dot icon12/04/2012
Director's details changed for Peter Gerard Clifford on 2012-03-22
dot icon09/12/2011
Miscellaneous
dot icon21/11/2011
Appointment of Michael John Cumbo as a director
dot icon16/11/2011
Auditor's resignation
dot icon09/11/2011
Termination of appointment of Stuart Schoenmann as a director
dot icon08/07/2011
Appointment of Peter Gerard Clifford as a director
dot icon27/06/2011
Termination of appointment of Joseph White as a secretary
dot icon27/06/2011
Termination of appointment of John Lindahl as a director
dot icon27/06/2011
Termination of appointment of John Hale as a director
dot icon27/06/2011
Appointment of Andrew Koster Silvernail as a director
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon01/12/2010
Auditor's resignation
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Termination of appointment of Robin Henderson as a director
dot icon07/04/2010
Appointment of Mr Christopher James Bridle as a director
dot icon30/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon30/03/2010
Director's details changed for Stuart Gordon Schoenmann on 2010-03-23
dot icon30/03/2010
Director's details changed for John Edward Lindahl on 2010-03-23
dot icon30/03/2010
Director's details changed for John Hale on 2010-03-23
dot icon29/03/2010
Director's details changed for Mr Robin Methven Henderson on 2010-03-23
dot icon29/03/2010
Secretary's details changed for Joseph Arthur White on 2010-03-23
dot icon09/04/2009
Full accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 23/03/09; full list of members
dot icon31/03/2009
Director's change of particulars / robin henderson / 15/03/2009
dot icon31/03/2009
Director's change of particulars / robin henderson / 15/03/2009
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 23/03/08; full list of members
dot icon06/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon27/10/2007
New director appointed
dot icon18/10/2007
Registered office changed on 18/10/07 from: 41 charlton street london NW1 1JD
dot icon12/10/2007
Secretary's particulars changed
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon23/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prybylski, Bret Alan
Director
02/10/2023 - 09/11/2023
12
Grogan, William Kevin
Director
01/09/2022 - 15/09/2023
18
Myszak, Jenna
Director
01/09/2022 - 12/12/2025
23
Khanpelwal, Abhishek
Director
17/01/2024 - 30/05/2025
3
Schoenmann, Stuart Gordon
Director
23/03/2007 - 31/10/2011
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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CVI LASER LIMITED

CVI LASER LIMITED is an(a) Active company incorporated on 23/03/2007 with the registered office located at Unit 28 Ashville Way, Ashville Way Whetstone, Leicester LE8 6NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CVI LASER LIMITED?

toggle

CVI LASER LIMITED is currently Active. It was registered on 23/03/2007 .

Where is CVI LASER LIMITED located?

toggle

CVI LASER LIMITED is registered at Unit 28 Ashville Way, Ashville Way Whetstone, Leicester LE8 6NU.

What does CVI LASER LIMITED do?

toggle

CVI LASER LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CVI LASER LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with no updates.