STUART WARD LASER LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 New

View Document

16/10/2516 October 2025 NewRegistered office address changed to PO Box 4385, 07008243 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-16

View Document

16/10/2516 October 2025 New

View Document

07/01/257 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Registered office address changed from Sovereign House 12 Warwick Street Coventry CV5 6ET England to 83 Ducie Street Manchester M1 2JQ on 2024-06-04

View Document

04/06/244 June 2024 Termination of appointment of Stuart James Ward as a director on 2024-06-04

View Document

04/06/244 June 2024 Cessation of Stuart James Ward as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Notification of Rena Johnson as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

04/06/244 June 2024 Appointment of Miss Rena Johnson as a director on 2024-06-04

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/10/2129 October 2021 Registered office address changed from 5 the Quadrant Coventry CV1 2EL to Sovereign House 12 Warwick Street Coventry CV5 6ET on 2021-10-29

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

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

View Accounts

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O OAKWOOD ACCOUNTANCY 5 THE QUADRANT COVENTRY CV1 2EL UNITED KINGDOM

View Document

12/10/1512 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O OAKWOOD ACCOUNTANCY SUITE 4 6 THE QUADRANT COVENTRY CV1 2EL

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES WARD / 04/09/2012

View Document

02/11/122 November 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM LEOFRIC HOUSE 18B BINLEY ROAD GOSFORD GREEN COVENTRY CV3 1JN UNITED KINGDOM

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

27/10/1027 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

03/09/093 September 2009 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