LASER SCAFFOLDING (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

LASER SCAFFOLDING (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02998698

Incorporation date

06/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Airport House, Suite 43-45, Purley Way, Croydon CR0 0XZCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1994)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon12/08/2025
Confirmation statement made on 2025-06-19 with updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-03-30
dot icon24/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon06/11/2024
Registered office address changed from Grive House 45 Walton Street Walton on the Hill Surrey KT20 7RR England to Airport House Suite 43-45, Purley Way Croydon CR0 0XZ on 2024-11-06
dot icon06/08/2024
Termination of appointment of Angela Short as a secretary on 2024-08-06
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon11/06/2024
Cessation of Eric Robert Short as a person with significant control on 2024-06-08
dot icon11/06/2024
Notification of David John Squibb as a person with significant control on 2024-06-08
dot icon12/04/2024
Termination of appointment of Eric Robert Short as a director on 2024-04-12
dot icon21/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon14/11/2023
Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ to Grive House 45 Walton Street Walton on the Hill Surrey KT20 7RR on 2023-11-14
dot icon14/11/2023
Appointment of Mr David John Squibb as a director on 2023-11-14
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-30
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon23/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-03-30
dot icon04/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon26/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-30
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-30
dot icon05/03/2019
Total exemption full accounts made up to 2018-03-30
dot icon07/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon18/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon30/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Director's details changed for Mr Eric Robert Short on 2014-08-29
dot icon22/09/2014
Secretary's details changed for Angela Short on 2014-08-29
dot icon29/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon17/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon13/02/2009
Director's change of particulars / eric short / 13/02/2009
dot icon02/02/2009
Return made up to 06/12/08; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
Secretary's particulars changed
dot icon09/01/2008
Return made up to 06/12/07; full list of members
dot icon14/05/2007
Return made up to 06/12/06; full list of members
dot icon01/02/2007
Registered office changed on 01/02/07 from: 12B talisman business centre bicester oxfordshire OX26 6HR
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2005
Return made up to 06/12/05; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: unit 12B talisman business centre bicester oxfordshire OX6 0JX
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 06/12/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/12/2003
Return made up to 06/12/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/12/2002
Return made up to 06/12/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/12/2001
Return made up to 06/12/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-03-31
dot icon29/01/2001
Return made up to 06/12/00; full list of members
dot icon10/11/2000
Registered office changed on 10/11/00 from: 3 pine walk woodmansterne surrey SM7 3QA
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon12/01/2000
Return made up to 06/12/99; full list of members
dot icon15/12/1998
Return made up to 06/12/98; full list of members
dot icon23/11/1998
Accounts for a small company made up to 1998-03-31
dot icon06/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/12/1997
Return made up to 06/12/97; no change of members
dot icon11/12/1996
Return made up to 06/12/96; no change of members
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon24/07/1996
Accounting reference date extended from 31/12 to 31/03
dot icon18/03/1996
Registered office changed on 18/03/96 from: 560 brighton road south croydon surrey CR2 6AW
dot icon14/03/1996
Certificate of change of name
dot icon11/12/1995
Return made up to 06/12/95; full list of members
dot icon07/12/1995
Particulars of mortgage/charge
dot icon27/09/1995
Secretary resigned
dot icon27/09/1995
Director resigned
dot icon27/09/1995
New secretary appointed
dot icon27/09/1995
Director resigned
dot icon31/05/1995
New director appointed
dot icon23/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Ad 07/12/94--------- £ si 98@1=98 £ ic 2/100
dot icon14/12/1994
Accounting reference date notified as 31/12
dot icon14/12/1994
Secretary resigned;new director appointed
dot icon14/12/1994
New secretary appointed;director resigned;new director appointed
dot icon06/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.50K
-
0.00
31.38K
-
2022
1
44.77K
-
0.00
48.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowry, Geoffrey
Director
07/12/1994 - 02/04/1995
6
Mr David John Squibb
Director
14/11/2023 - Present
4
Mr Eric Robert Short
Director
22/05/1995 - 12/04/2024
1
Bamford, James Michael
Nominee Director
06/12/1994 - 07/12/1994
9
White, Robert Bruce
Director
07/12/1994 - 02/04/1995
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LASER SCAFFOLDING (SOUTHERN) LIMITED

LASER SCAFFOLDING (SOUTHERN) LIMITED is an(a) Active company incorporated on 06/12/1994 with the registered office located at Airport House, Suite 43-45, Purley Way, Croydon CR0 0XZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LASER SCAFFOLDING (SOUTHERN) LIMITED?

toggle

LASER SCAFFOLDING (SOUTHERN) LIMITED is currently Active. It was registered on 06/12/1994 .

Where is LASER SCAFFOLDING (SOUTHERN) LIMITED located?

toggle

LASER SCAFFOLDING (SOUTHERN) LIMITED is registered at Airport House, Suite 43-45, Purley Way, Croydon CR0 0XZ.

What does LASER SCAFFOLDING (SOUTHERN) LIMITED do?

toggle

LASER SCAFFOLDING (SOUTHERN) LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for LASER SCAFFOLDING (SOUTHERN) LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-30.