DESIGN PLUS 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
27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

20/08/2420 August 2024 Director's details changed for Mr Damon Cook on 2024-07-17

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/10/2319 October 2023 Appointment of Mr Damon Cook as a director on 2023-09-01

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-02 with updates

View Document

18/10/2318 October 2023 Memorandum and Articles of Association

View Document

18/10/2318 October 2023 Sub-division of shares on 2023-09-01

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Change of share class name or designation

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

26/10/2226 October 2022 Director's details changed for Mr Sanjit Singh Bahra on 2022-08-23

View Document

26/10/2226 October 2022 Change of details for Mr Sanjit Singh Bahra as a person with significant control on 2022-08-23

View Document

26/10/2226 October 2022 Registered office address changed from 78 York Street London W1H 1DP England to 5 Archie Street London SE1 3JT on 2022-10-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CORPORATE SECRETARY APPOINTED ENTREPRENOR LIMITED

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/01/1824 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/04/1521 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIT SINGH BAHRA / 01/08/2014

View Document

13/03/1413 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON MIDDX W8 5HD ENGLAND

View Document

19/03/1219 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR SVEND LITTAUER

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY SVEND LITTAUER

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIT SINGH BAHRA / 01/09/2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/03/1030 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SVEND LITTAUER / 18/12/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIT SINGH BAHRA / 18/12/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SVEND LITTAUER / 18/12/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 MEMORANDUM OF ASSOCIATION

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/05/0813 May 2008 PREVSHO FROM 31/03/2008 TO 29/02/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 54 DAVIS ROAD LONDON GREATER LONDON W3 7SG

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MR SANJIT SINGH BAHRA

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR BHUPINDER BAHRA

View Document

14/03/0814 March 2008 COMPANY NAME CHANGED SL DESIGN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 18/03/08

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information