HIGH SPEED LASERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewRegistration of charge 060519170005, created on 2025-08-29

View Document

19/08/2519 August 2025 NewRegistration of charge 060519170004, created on 2025-08-18

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Steven David Watton on 2023-01-01

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Satisfaction of charge 060519170002 in full

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060519170003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID WATTON

View Document

16/01/1916 January 2019 CESSATION OF SIMON JAMES WYATT AS A PSC

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

08/11/178 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR GLEN TAYLOR

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER POOLE

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060519170002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WYATT / 23/01/2015

View Document

10/02/1510 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES WYATT / 23/01/2015

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/01/1424 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM UNIT 5B HURST BUSINESS PARK NAVIGATION DRIVE BRIERLEY HILL WEST MIDLANDS DY5 1UT

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD HOLMES / 01/10/2009

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MICHAEL EDWARD HOLMES

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID WATTON / 01/10/2009

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES WYATT / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WYATT / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN JOHN TAYLOR / 01/10/2009

View Document

25/06/0925 June 2009 ADOPT MEM AND ARTS 15/06/2009

View Document

25/06/0925 June 2009 GBP NC 51000/52000 15/06/2009

View Document

25/06/0925 June 2009 NC INC ALREADY ADJUSTED 15/06/09

View Document

25/06/0925 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR SDW INVESTMENTS LTD

View Document

25/07/0825 July 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED STEVEN DAVID WATTON

View Document

17/09/0717 September 2007 £ NC 1000/51000 08/08/07

View Document

17/09/0717 September 2007 NC INC ALREADY ADJUSTED 08/08/07

View Document

17/09/0717 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: CONIFERS, SWINDELL ROAD PEDMORE STOURBRIDGE WEST MIDLANDS DY9 0TN

View Document

05/06/075 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

15/01/0715 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company