BLINDING LIGHT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

06/06/256 June 2025 Change of details for Tsl Lighting Limited as a person with significant control on 2025-06-06

View Document

13/05/2513 May 2025 Registered office address changed from Unit 11 Bilton Road Kingsland Business Park Basingstoke Hampshire RG24 8LJ England to Gateway House Bilton Road Basingstoke RG24 8LJ on 2025-05-13

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

14/06/2114 June 2021 Change of details for Tsl Lighting Limited as a person with significant control on 2021-06-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CESSATION OF ZOE RACHEL TAMPLIN AS A PSC

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR ZOE TAMPLIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 31/12/17 UNAUDITED ABRIDGED

View Document

29/11/1829 November 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSL LIGHTING LIMITED

View Document

15/06/1815 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041251670004

View Document

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041251670003

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE RACHEL TAMPLIN

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HALL

View Document

06/06/186 June 2018 CESSATION OF PATRICK JONATHAN STACEY AS A PSC

View Document

06/06/186 June 2018 CESSATION OF BRIDGET STACEY AS A PSC

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK STACEY

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL DAVID TAMPLIN

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY BRIDGET STACEY

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY BRIDGET STACEY

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR SAMUEL DAVID TAMPLIN

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MRS ZOE RACHEL TAMPLIN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRIDGET STACEY

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041251670004

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM UNIT 7 HERON INDUSTRIAL ESTATE BASINGSTOKE ROAD SPENCERS WOOD READING BERKSHIRE RG7 1PJ

View Document

15/01/1615 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR ANTHONY SAHER DE HAVILLAND HALL

View Document

11/08/1511 August 2015 14/04/15 STATEMENT OF CAPITAL GBP 843

View Document

11/08/1511 August 2015 13/04/15 STATEMENT OF CAPITAL GBP 700

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

21/03/1521 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041251670003

View Document

23/01/1523 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041251670002

View Document

14/01/1514 January 2015 09/05/13 STATEMENT OF CAPITAL GBP 7

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

20/12/1220 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/111 March 2011 SUB-DIVISION 21/05/10

View Document

23/02/1123 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 ISSUE SHARE CERTIFICATE, SHARE TRANSFER APPROVED 21/05/2010

View Document

06/01/116 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM UNIT 1 UFTON LANE READING BERKSHIRE RG7 4HG

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/0921 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET STACEY / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JONATHAN STACEY / 18/12/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 DIRECTOR APPOINTED BRIDGET STACEY

View Document

30/04/0830 April 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 21 HIGHMOOR ROAD CAVERSHAM HEIGHTS READING BERKSHIRE RG4 7BL

View Document

23/01/0623 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 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