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)
05 Sep 2018 PSC04 Change of details for Mr Fedor Karpushko as a person with significant control on 16 August 2017
28 Aug 2018 TM01 Termination of appointment of Marcus Alexander Henderson as a director on 25 August 2018
20 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
02 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 16 August 2017
  • GBP 222.22
04 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2017 AP01 Appointment of Mr Marcus Alexander Henderson as a director on 16 August 2017
13 May 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
27 Feb 2017 TM01 Termination of appointment of Charles David Cruickshank as a director on 17 February 2017
27 Sep 2016 AP01 Appointment of Mr Charles David Cruickshank as a director on 25 August 2016
08 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 155.87
29 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 149.3
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 149.30
13 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 May 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 145.13
22 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 120.94
10 Dec 2014 TM01 Termination of appointment of Richard Benson Dennis as a director on 24 October 2014
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 120.94
27 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014