About

Registered Number: 06051917
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Block F Bays 1 & 2 The Stourbridge Estate Mill, Race Lane, Stourbridge, West Midlands, DY8 1JN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.