S & S LASER SOLUTIONS LIMITED

58 Lightwoods Hill, Smethwick, B67 5EB, England
StatusACTIVE
Company No.07484352
CategoryPrivate Limited Company
Incorporated06 Jan 2011
Age13 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

S & S LASER SOLUTIONS LIMITED is an active private limited company with number 07484352. It was incorporated 13 years, 5 months, 12 days ago, on 06 January 2011. The company address is 58 Lightwoods Hill, Smethwick, B67 5EB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-13

Officer name: Mr Kim Son Lett

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

New address: 58 Lightwoods Hill Smethwick B67 5EB

Change date: 2016-09-16

Old address: , 23 Wellington Road, Edgbaston, Birmingham, B15 2EU

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Laura Elizabeth Lett

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alastair Howie Scott

Termination date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Minakshi Scott

Termination date: 2016-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Old address: , 2 Pakenham Road, Birmingham, West Midlands, B15 2NE

Change date: 2016-01-25

New address: 58 Lightwoods Hill Smethwick B67 5EB

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kim Son Lett

Appointment date: 2015-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-22

Officer name: Mr Robert Alastair Howie Scott

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Address

Type: AD01

Old address: , 34 Westway, Caterham, Surrey, CR3 5TP, United Kingdom

Change date: 2013-01-17

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Minakshi Scott

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-29

Old address: , 34 Westway, Caterham, Surrey, CR3 5TP, United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Christine Shah

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunil Shah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-29

Old address: , Rear of Knights Garden Centre Limpsfield Road, Warlingham, Surrey, CR6 9DZ, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-05

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 11 Mar 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alastair Howie Scott

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Sunil Shah

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Doctor Anne Christine Shah

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Douglas Adams

Documents

View document PDF

Incorporation company

Date: 06 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCTION LABOUR SUPPLIES LTD

1 GOLF ROAD, CLARKSTON,GLASGOW,G76 7HU

Number:SC512071
Status:ACTIVE
Category:Private Limited Company

EXTRACOACHING LIMITED

THE IVY BUSINESS CENTER L2 - 8 CROWN STREET,MANCHESTER,M35 9BG

Number:09968532
Status:ACTIVE
Category:Private Limited Company

LIMBRICK AND SONS LIMITED

ANCHOR BUSINESS CENTRE FRANKLAND ROAD,SWINDON,SN5 8YZ

Number:06289167
Status:ACTIVE
Category:Private Limited Company

LINDSON ENERGY L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL026259
Status:ACTIVE
Category:Limited Partnership

MEGA VIP SERVICES LIMITED

FLAT 1,LONDON,SW16 1SZ

Number:11808532
Status:ACTIVE
Category:Private Limited Company

MJW & CLW SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11888511
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