SEWARD PRECISION LASER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Appointment of Mr Scott Brown as a director on 2023-09-01

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Appointment of Bethan Seward as a director on 2021-06-22

View Document

25/06/2125 June 2021 Termination of appointment of Graham Seward as a director on 2021-06-22

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/03/1925 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/05/1726 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SEWARD / 15/11/2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SEWARD / 01/06/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM UNIT 6 LONGRIDGE ROAD ASTRA BUSINESS CENTRE PRESTON PR2 5AP

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 SECOND FILING WITH MUD 01/02/14 FOR FORM AR01

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR RUSSELL JOHN BROWN

View Document

13/03/1413 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 INCREASE SHARE CAPITAL £1.00 TO £1000.00 10/01/2014

View Document

11/03/1411 March 2014 10/01/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED SEWARD PRECISION LIMITED CERTIFICATE ISSUED ON 19/04/11

View Document

12/04/1112 April 2011 CHANGE OF NAME 01/04/2011

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ANN SEWARD

View Document

09/03/119 March 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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