Having been setup in 2007, High Speed Lasers Ltd has its registered office in Stourbridge, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Wyatt, Simon James, Holmes, Michael Edward, Sdw Investments Ltd, Taylor, Glen John are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WYATT, Simon James | 15 January 2007 | - | 1 |
HOLMES, Michael Edward | 15 June 2009 | 01 October 2014 | 1 |
SDW INVESTMENTS LTD | 15 January 2007 | 15 January 2007 | 1 |
TAYLOR, Glen John | 11 May 2007 | 03 December 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
MR01 - N/A | 08 May 2020 | |
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 15 November 2019 | |
CS01 - N/A | 16 January 2019 | |
PSC01 - N/A | 16 January 2019 | |
PSC07 - N/A | 16 January 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 18 January 2018 | |
AA - Annual Accounts | 08 November 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 19 December 2016 | |
TM01 - Termination of appointment of director | 16 December 2016 | |
AP01 - Appointment of director | 19 September 2016 | |
MR01 - N/A | 15 September 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 10 February 2015 | |
CH03 - Change of particulars for secretary | 10 February 2015 | |
CH01 - Change of particulars for director | 10 February 2015 | |
TM01 - Termination of appointment of director | 23 January 2015 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 06 September 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AD01 - Change of registered office address | 28 January 2011 | |
CH01 - Change of particulars for director | 18 January 2011 | |
AA - Annual Accounts | 06 September 2010 | |
AP01 - Appointment of director | 17 March 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH03 - Change of particulars for secretary | 04 March 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 July 2009 | |
RESOLUTIONS - N/A | 25 June 2009 | |
123 - Notice of increase in nominal capital | 25 June 2009 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 15 August 2008 | |
363a - Annual Return | 25 July 2008 | |
288a - Notice of appointment of directors or secretaries | 25 July 2008 | |
288b - Notice of resignation of directors or secretaries | 25 July 2008 | |
RESOLUTIONS - N/A | 17 September 2007 | |
RESOLUTIONS - N/A | 17 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 2007 | |
123 - Notice of increase in nominal capital | 17 September 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2007 | |
225 - Change of Accounting Reference Date | 05 June 2007 | |
287 - Change in situation or address of Registered Office | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
NEWINC - New incorporation documents | 15 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 May 2020 | Outstanding |
N/A |
A registered charge | 15 September 2016 | Outstanding |
N/A |
Debenture | 29 June 2007 | Outstanding |
N/A |