Advanced company searchLink opens in new window

HIGH SPEED LASERS LIMITED

Company number 06051917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
10 Jan 2023 CH01 Director's details changed for Mr Steven David Watton on 1 January 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2022 MR04 Satisfaction of charge 060519170002 in full
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
19 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
08 May 2020 MR01 Registration of charge 060519170003, created on 5 May 2020
14 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
16 Jan 2019 PSC01 Notification of Steven David Watton as a person with significant control on 15 January 2019
16 Jan 2019 PSC07 Cessation of Simon James Wyatt as a person with significant control on 15 January 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
08 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 TM01 Termination of appointment of Glen John Taylor as a director on 3 December 2016
19 Sep 2016 AP01 Appointment of Mr Christopher Poole as a director on 16 September 2016
15 Sep 2016 MR01 Registration of charge 060519170002, created on 15 September 2016
13 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,151