FIRST LIGHT OPTICAL COMPANY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewRegistration of charge 048121700004, created on 2025-06-04

View Document

11/06/2511 June 2025 NewRegistration of charge 048121700003, created on 2025-06-04

View Document

28/05/2528 May 2025 NewRegistration of charge 048121700002, created on 2025-05-27

View Document

28/05/2528 May 2025 NewTermination of appointment of Ian Llewellyn Jones as a director on 2025-04-04

View Document

16/04/2516 April 2025 Cessation of Ian Llewellyn Jones as a person with significant control on 2025-04-04

View Document

16/04/2516 April 2025 Notification of Llanwonno Holdings Limited as a person with significant control on 2025-04-04

View Document

22/03/2522 March 2025 Registration of a charge with Charles court order to extend. Charge code 048121700001, created on 2024-07-19

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Termination of appointment of Andrew John Hobby as a director on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MRS DANIELLE MEALING

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MRS JULIA CATHERINE COLES

View Document

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWAIN DAVID MEALING

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, SECRETARY LIONEL DAVIES

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR DANIELLE MEALING

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA COLES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 DIRECTOR APPOINTED DANIELLE MEALING

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED JULIA CATHERINE COLES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BERBILLION

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR PHILLIP BERBILLION

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 19/02/18 STATEMENT OF CAPITAL GBP 160

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LLEWELLYN JONES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN MEALING / 28/08/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR LIONEL DAVIES

View Document

05/07/135 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 SECRETARY APPOINTED MR LIONEL DAVID JAMES DAVIES

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY IAN JONES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ADOPT ARTICLES 22/05/2012

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOBBY / 26/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL DAVID JAMES DAVIES / 26/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LLEWELLYN JONES / 26/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN MEALING / 26/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MR ANDREW JOHN HOBBY

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR OWAIN MEALING

View Document

22/07/0822 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIVISION 08/01/2008

View Document

30/05/0830 May 2008 ADOPT ARTICLES 08/01/2008

View Document

30/05/0830 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company