HIGH SPEED LASERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Registration of charge 060519170005, created on 2025-08-29 |
19/08/2519 August 2025 New | Registration of charge 060519170004, created on 2025-08-18 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
10/01/2310 January 2023 | Director's details changed for Mr Steven David Watton on 2023-01-01 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Satisfaction of charge 060519170002 in full |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
19/12/2119 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/08/2017 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/05/208 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 060519170003 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
16/01/1916 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID WATTON |
16/01/1916 January 2019 | CESSATION OF SIMON JAMES WYATT AS A PSC |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
08/11/178 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/12/1616 December 2016 | APPOINTMENT TERMINATED, DIRECTOR GLEN TAYLOR |
19/09/1619 September 2016 | DIRECTOR APPOINTED MR CHRISTOPHER POOLE |
15/09/1615 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 060519170002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WYATT / 23/01/2015 |
10/02/1510 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
10/02/1510 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES WYATT / 23/01/2015 |
23/01/1523 January 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/01/1424 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1311 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/01/1218 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
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 |
18/01/1118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD HOLMES / 01/10/2009 |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | DIRECTOR APPOINTED MICHAEL EDWARD HOLMES |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID WATTON / 01/10/2009 |
04/03/104 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES WYATT / 01/10/2009 |
04/03/104 March 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WYATT / 01/10/2009 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN JOHN TAYLOR / 01/10/2009 |
25/06/0925 June 2009 | ADOPT MEM AND ARTS 15/06/2009 |
25/06/0925 June 2009 | GBP NC 51000/52000 15/06/2009 |
25/06/0925 June 2009 | NC INC ALREADY ADJUSTED 15/06/09 |
25/06/0925 June 2009 | VARYING SHARE RIGHTS AND NAMES |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/07/0825 July 2008 | APPOINTMENT TERMINATED DIRECTOR SDW INVESTMENTS LTD |
25/07/0825 July 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | DIRECTOR APPOINTED STEVEN DAVID WATTON |
17/09/0717 September 2007 | £ NC 1000/51000 08/08/07 |
17/09/0717 September 2007 | NC INC ALREADY ADJUSTED 08/08/07 |
17/09/0717 September 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/07/074 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/075 June 2007 | NEW DIRECTOR APPOINTED |
05/06/075 June 2007 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: CONIFERS, SWINDELL ROAD PEDMORE STOURBRIDGE WEST MIDLANDS DY9 0TN |
05/06/075 June 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
15/01/0715 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIGH SPEED LASERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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