FIRST LIGHT ADMINISTRATION SERVICES (UK) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

09/04/259 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Notification of Bruce William Knight as a person with significant control on 2021-07-28

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

26/06/2126 June 2021 Withdrawal of a person with significant control statement on 2021-06-26

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/06/2020 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

03/03/203 March 2020 SECRETARY APPOINTED MR BRUCE WILLIAM KNIGHT

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN KIRBY

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KIRBY

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR BRUCE WILLIAM KNIGHT

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

24/06/1824 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

27/05/1727 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

12/03/1612 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM THE OLD SADDLERY DEER PARK BUSINESS CENTRE ECKINGTON PERSHORE WORCESTERSHIRE WR10 3DN

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/10/133 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/09/1130 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS KIRBY / 01/10/2009

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS KIRBY / 01/10/2009

View Document

18/10/1018 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

22/07/0922 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/11/0811 November 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN KIRBY / 18/08/2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM THE OLD SADDLERY DEER PARK ECKINGTON PERSHORE WORCESTERSHIRE WR10 3DN

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: THE OLD SADDLERY, DEER PARK ECKINGTON PERSHORE WORCESTERSHIRE GL20 5BJ

View Document

27/10/0627 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0627 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 62 HIGH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5BJ

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 COMPANY NAME CHANGED CLEMRIDE LIMITED CERTIFICATE ISSUED ON 02/11/05

View Document

05/09/055 September 2005 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