SEWARD PRECISION LASER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/07/249 July 2024 | Total exemption full accounts made up to 2023-12-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Appointment of Mr Scott Brown as a director on 2023-09-01 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/06/2125 June 2021 | Appointment of Bethan Seward as a director on 2021-06-22 |
25/06/2125 June 2021 | Termination of appointment of Graham Seward as a director on 2021-06-22 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/09/2016 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/03/1925 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/05/1810 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/05/1726 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SEWARD / 15/11/2016 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/02/1611 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SEWARD / 01/06/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/06/1525 June 2015 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM UNIT 6 LONGRIDGE ROAD ASTRA BUSINESS CENTRE PRESTON PR2 5AP |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/03/154 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/04/1429 April 2014 | SECOND FILING WITH MUD 01/02/14 FOR FORM AR01 |
13/03/1413 March 2014 | DIRECTOR APPOINTED MR RUSSELL JOHN BROWN |
13/03/1413 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
11/03/1411 March 2014 | INCREASE SHARE CAPITAL £1.00 TO £1000.00 10/01/2014 |
11/03/1411 March 2014 | 10/01/14 STATEMENT OF CAPITAL GBP 1000.00 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/03/135 March 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/02/1220 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
19/04/1119 April 2011 | COMPANY NAME CHANGED SEWARD PRECISION LIMITED CERTIFICATE ISSUED ON 19/04/11 |
12/04/1112 April 2011 | CHANGE OF NAME 01/04/2011 |
18/03/1118 March 2011 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE ANN SEWARD |
09/03/119 March 2011 | CURRSHO FROM 28/02/2012 TO 31/12/2011 |
01/02/111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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