Advanced company searchLink opens in new window

SKYLARK LASERS LIMITED

Company number SC445554

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)
22 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
20 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2023 AP01 Appointment of Mr Ben Szutor as a director on 30 August 2023
28 Aug 2023 SH01 Statement of capital following an allotment of shares on 24 August 2023
  • GBP 4,997.6207
25 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 AP01 Appointment of Mr Mark Iain Hanson as a director on 15 May 2023
21 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 3,366.7547
22 Mar 2023 MA Memorandum and Articles of Association
22 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 2,807.6862
21 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
17 Feb 2023 TM01 Termination of appointment of Thomas Walls as a director on 20 January 2023
21 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 2,337.8776
29 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 1,951.3022
09 Nov 2022 SH03 Purchase of own shares.
08 Nov 2022 SH06 Cancellation of shares. Statement of capital on 18 October 2022
  • GBP 1,855.4893
08 Sep 2022 CERTNM Company name changed uniklasers LTD.\certificate issued on 08/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-07
17 Aug 2022 PSC03 Notification of Scottish Enterprise as a person with significant control on 30 March 2022
17 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 17 August 2022
17 Aug 2022 PSC08 Notification of a person with significant control statement
17 Aug 2022 PSC07 Cessation of Fedor Karpushko as a person with significant control on 24 November 2021