DRULIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2024-01-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

13/03/2413 March 2024 Registered office address changed from Unit 3 Duffryn Business Park Ystrad Mynach Mid Glamorgan CF82 7RJ to 19/20 High Street, Abertillery 19/20 High Street Abertillery Blaenau Gwent NP13 1AG on 2024-03-13

View Document

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

View Accounts

10/01/2410 January 2024 Registration of charge 012584540003, created on 2024-01-05

View Document

10/07/2310 July 2023 Micro company accounts made up to 2023-01-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

20/04/2320 April 2023 Change of details for Mr Simon James Young as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Change of details for Mr Michael John Young as a person with significant control on 2023-04-20

View Document

18/04/2318 April 2023 Notification of Michael John Young as a person with significant control on 2020-09-01

View Document

18/04/2318 April 2023 Notification of Simon James Young as a person with significant control on 2020-09-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

17/08/2017 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

19/06/1919 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

18/06/1818 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

17/08/1717 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR MATTHEW YOUNG

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR MICHAEL JOHN YOUNG

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR SIMON JAMES YOUNG

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK YOUNG

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK YOUNG

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY FREDERICK YOUNG

View Document

11/12/1511 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/12/145 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/12/136 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/12/1227 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/12/117 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/12/109 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD FAIRHURST

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD FAIRHURST / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK GEORGE YOUNG / 12/01/2010

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FREDERICK YOUNG / 02/10/2008

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FREDERICK YOUNG / 02/10/2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/12/021 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: UNIT 95 SEAWALL ROAD, TREMORFA, CARDIFF, CF2 2XP

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: UNIT 4, CURRAN ROAD INDUSTRIAL ESTATE, OFF DUMBALLS ROAD BUTETOWN, CARDIFF CF1 5DF

View Document

16/02/9216 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

11/05/9011 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

16/03/8916 March 1989 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

23/03/8723 March 1987 REGISTERED OFFICE CHANGED ON 23/03/87 FROM: WELLS LANE, CANTON, CARDIFF

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