NEW LIGHT SERVICES LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/04/1623 April 2016 REGISTERED OFFICE CHANGED ON 23/04/2016 FROM 7 STANDON COURT STANDON WARE HERTS SG11 1LW

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 23 MONKS WALK BUNTINGFORD HERTFORDSHIRE SG9 9EE

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 7 STANDON COURT WARE HERTS SG11 1LW UNITED KINGDOM

View Document

21/02/1321 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 SECRETARY'S CHANGE OF PARTICULARS / KIM LESLEY WARD / 01/12/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/02/119 February 2011 SAIL ADDRESS CREATED

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAVJYPT JOHAL / 24/01/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/01/0420 January 2004 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