BIG LIGHT ON C.I.C.

Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2025-01-01

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-01-01

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-01-01

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-01-01

View Document

14/02/2214 February 2022 Cessation of Alice Doreen Pate as a person with significant control on 2022-02-01

View Document

14/02/2214 February 2022 Termination of appointment of Alice Doreen Pate as a director on 2022-02-01

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

14/02/2214 February 2022 Registered office address changed from Accrington Community Learning Centre 5 Nelson Street Accrington Lancashire BB5 2HQ England to 16 Keirby Walk Burnley BB11 2DE on 2022-02-14

View Document

24/09/1924 September 2019 01/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

13/09/1813 September 2018 01/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

08/11/178 November 2017 01/01/17 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 1 January 2016

View Document

20/02/1620 February 2016 09/02/16 NO MEMBER LIST

View Document

05/01/165 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/15

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 16 KEIRBY WALK BURNLEY LANCASHIRE BB11 2DE

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 1 January 2015

View Document

09/02/159 February 2015 09/02/15 NO MEMBER LIST

View Document

30/10/1430 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/14

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 1 January 2014

View Document

10/02/1410 February 2014 09/02/14 NO MEMBER LIST

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 1 January 2013

View Document

19/05/1319 May 2013 DIRECTOR APPOINTED MR PAUL GORDON SPEDDING

View Document

11/02/1311 February 2013 09/02/13 NO MEMBER LIST

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 1 January 2012

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER QUINN

View Document

10/02/1210 February 2012 09/02/12 NO MEMBER LIST

View Document

06/12/116 December 2011 CURRSHO FROM 28/02/2012 TO 01/01/2012

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 95 PARLIAMENT STREET BURNLEY LANCASHIRE BB11 3JY UNITED KINGDOM

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRASER CAMPBELL / 01/04/2010

View Document

09/02/119 February 2011 09/02/11 NO MEMBER LIST

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA PATE

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA PATE

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW SHAUN QUINN

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MISS ALICE DOREEN PATE

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM THE OLD LIBRARY COLNE ROAD BURNLEY LANCASHIRE BB10 1LL

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 95 PARLIAMENT STREET BURNLEY LANCASHIRE BB11 3JY UNITED KINGDOM

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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