FIRST LIGHT OPTICAL COMPANY LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Registration of charge 048121700004, created on 2025-06-04 |
11/06/2511 June 2025 New | Registration of charge 048121700003, created on 2025-06-04 |
28/05/2528 May 2025 New | Registration of charge 048121700002, created on 2025-05-27 |
28/05/2528 May 2025 New | Termination of appointment of Ian Llewellyn Jones as a director on 2025-04-04 |
16/04/2516 April 2025 | Cessation of Ian Llewellyn Jones as a person with significant control on 2025-04-04 |
16/04/2516 April 2025 | Notification of Llanwonno Holdings Limited as a person with significant control on 2025-04-04 |
22/03/2522 March 2025 | Registration of a charge with Charles court order to extend. Charge code 048121700001, created on 2024-07-19 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/07/2323 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Termination of appointment of Andrew John Hobby as a director on 2022-04-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Statement of capital following an allotment of shares on 2021-12-01 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/10/2030 October 2020 | DIRECTOR APPOINTED MRS DANIELLE MEALING |
30/10/2030 October 2020 | DIRECTOR APPOINTED MRS JULIA CATHERINE COLES |
30/10/2030 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWAIN DAVID MEALING |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, SECRETARY LIONEL DAVIES |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE MEALING |
19/03/2019 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JULIA COLES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | DIRECTOR APPOINTED DANIELLE MEALING |
21/01/1921 January 2019 | DIRECTOR APPOINTED JULIA CATHERINE COLES |
08/01/198 January 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP BERBILLION |
08/01/198 January 2019 | DIRECTOR APPOINTED MR PHILLIP BERBILLION |
17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | 19/02/18 STATEMENT OF CAPITAL GBP 160 |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LLEWELLYN JONES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/07/1615 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/06/1526 June 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
11/07/1411 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN MEALING / 28/08/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | APPOINTMENT TERMINATED, DIRECTOR LIONEL DAVIES |
05/07/135 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
01/05/131 May 2013 | SECRETARY APPOINTED MR LIONEL DAVID JAMES DAVIES |
01/05/131 May 2013 | APPOINTMENT TERMINATED, SECRETARY IAN JONES |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/07/126 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
15/06/1215 June 2012 | ADOPT ARTICLES 22/05/2012 |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOBBY / 26/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL DAVID JAMES DAVIES / 26/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LLEWELLYN JONES / 26/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN MEALING / 26/06/2010 |
30/06/1030 June 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
23/07/0923 July 2009 | DIRECTOR APPOINTED MR ANDREW JOHN HOBBY |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/07/0822 July 2008 | DIRECTOR APPOINTED MR OWAIN MEALING |
22/07/0822 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | DIVISION 08/01/2008 |
30/05/0830 May 2008 | ADOPT ARTICLES 08/01/2008 |
30/05/0830 May 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
29/07/0529 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
10/07/0310 July 2003 | DIRECTOR RESIGNED |
10/07/0310 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/07/0310 July 2003 | NEW DIRECTOR APPOINTED |
10/07/0310 July 2003 | REGISTERED OFFICE CHANGED ON 10/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
10/07/0310 July 2003 | SECRETARY RESIGNED |
26/06/0326 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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