H K LASER SERVICES LIMITED

Unit 16, Wellesbourne Distribution Park Loxley Road Unit 16, Wellesbourne Distribution Park Loxley Road, Warwick, CV35 9JY, England
StatusACTIVE
Company No.07080406
CategoryPrivate Limited Company
Incorporated18 Nov 2009
Age14 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

H K LASER SERVICES LIMITED is an active private limited company with number 07080406. It was incorporated 14 years, 6 months, 16 days ago, on 18 November 2009. The company address is Unit 16, Wellesbourne Distribution Park Loxley Road Unit 16, Wellesbourne Distribution Park Loxley Road, Warwick, CV35 9JY, England.



Company Fillings

Accounts with accounts type small

Date: 09 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jun 2023

Category: Address

Type: AD03

New address: 1 Smith Way Enderby Leicester LE19 1SX

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jun 2023

Category: Address

Type: AD03

New address: 1 Smith Way Enderby Leicester LE19 1SX

Documents

View document PDF

Change sail address company with new address

Date: 13 Jun 2023

Category: Address

Type: AD02

New address: 1 Smith Way Enderby Leicester LE19 1SX

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mr Martin Doyle

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 13 Jul 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 070804060007

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth John Jones

Termination date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Elliott

Termination date: 2020-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-18

Charge number: 070804060007

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter William Elliott

Change date: 2019-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-15

Psc name: Hk Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-15

Officer name: Peter William Elliott

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth John Jones

Appointment date: 2019-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

New address: Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY

Change date: 2019-07-24

Old address: Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-17

Officer name: Darren James Turner

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-17

Officer name: David James Brindle

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-17

Officer name: Mr John Alan Temple

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-17

Officer name: Mr Martin Doyle

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Antony Maher

Appointment date: 2019-07-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070804060005

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070804060006

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070804060003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070804060004

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 16 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 16 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070804060006

Charge creation date: 2019-01-25

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 19 Jul 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 19 Jul 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 06 Nov 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 06 Nov 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 20 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-27

New address: Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG

Old address: Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-23

Officer name: Mark Seekings

Documents

View document PDF

Auditors resignation company

Date: 15 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-17

Old address: Unit 7 Hadrians Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1st

New address: Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-09

Charge number: 070804060005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070804060004

Charge creation date: 2014-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070804060003

Charge creation date: 2014-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren James Turner

Appointment date: 2014-10-23

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-23

Officer name: Timothy Smith

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-23

Officer name: Nigel Kenneth Bunt

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-23

Officer name: Mr David James Brindle

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Seekings

Appointment date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Smith

Change date: 2013-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-20

Officer name: Mr Nigel Kenneth Bunt

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Smith

Change date: 2012-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter William Elliott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Legacy

Date: 30 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2009

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 18 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. ALLEN ELECTRICAL LTD

46 KINSON GROVE,BOURNEMOUTH,BH10 7JL

Number:09653963
Status:ACTIVE
Category:Private Limited Company

D WILSON & SONS LIMITED

66 BARRY DRIVE,LEICESTER,LE9 2HJ

Number:05854891
Status:ACTIVE
Category:Private Limited Company

EASTWELLS' LIMITED

2 HAZELWOOD,LOUGHTON,IG10 4ET

Number:00349671
Status:ACTIVE
Category:Private Limited Company

MATCHING FOR DEVELOPMENT AND PROJECT MANAGEMENT LTD

4 HARECROFT LANE,UXBRIDGE,UB10 8FD

Number:11330894
Status:ACTIVE
Category:Private Limited Company
Number:11103877
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SER1 LIMITED

THE OLD BARN 1815 MELTON ROAD,LEICESTERSHIRE,LE7 4YS

Number:10845566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source