Advanced company searchLink opens in new window

LAIDLAWS INVESTMENTS LTD

Company number 03200473

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)
07 Jan 2025 CH01 Director's details changed for Mrs Angela Cathryn Michie Harridge on 7 January 2025
07 Jan 2025 CH01 Director's details changed for Valerie Anne Michie on 7 January 2025
12 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with updates
07 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
18 Jan 2024 AD01 Registered office address changed from Gresham House 5-7 st. Pauls Street Leeds LS1 2JG England to 7 Princes Square Harrogate HG1 1nd on 18 January 2024
30 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
24 May 2023 SH10 Particulars of variation of rights attached to shares
24 May 2023 SH08 Change of share class name or designation
25 Apr 2023 MA Memorandum and Articles of Association
25 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2023 CERTNM Company name changed swiftultra LIMITED\certificate issued on 18/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-05
25 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
07 Dec 2022 CH01 Director's details changed for Valerie Anne Michie on 5 December 2022
07 Dec 2022 CH01 Director's details changed for Mrs Angela Cathryn Harridge on 1 December 2021
01 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
15 Aug 2022 PSC04 Change of details for Valerie Anne Michie as a person with significant control on 5 August 2022
15 Aug 2022 CH01 Director's details changed for Anthony James Michie on 5 August 2022
15 Aug 2022 PSC04 Change of details for Anthony James Michie as a person with significant control on 5 August 2022
15 Aug 2022 CH01 Director's details changed for Valerie Anne Michie on 5 August 2022
15 Aug 2022 CH01 Director's details changed for Mrs Angela Cathryn Harridge on 5 August 2022
15 Aug 2022 CH03 Secretary's details changed for Valerie Anne Michie on 5 August 2022
05 Aug 2022 AD01 Registered office address changed from Apartment 4 Royal Baths Ii Montpellier Road Harrogate HG1 2EG England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 5 August 2022
18 May 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
09 Dec 2021 AP01 Appointment of Mrs Angela Cathryn Harridge as a director on 1 December 2021
09 Sep 2021 AA Total exemption full accounts made up to 31 July 2021