FLOODLIGHTING LIMITED

Company Documents

DateDescription
25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/06/1621 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/06/145 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/05/1222 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR DAVID CHARLES COWAP

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES COWAP

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES COWAP

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/05/1025 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON ROAD 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

31/05/0531 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 � IC 40100/100 30/11/00 � SR 40000@1=40000

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

08/09/988 September 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

05/06/945 June 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9323 December 1993 NC INC ALREADY ADJUSTED 24/11/93

View Document

23/12/9323 December 1993 NC INC ALREADY ADJUSTED 24/11/93 ALTER MEM AND ARTS 24/11/93

View Document

23/12/9323 December 1993 � NC 100/400100 24/11/93

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 SECRETARY RESIGNED

View Document

25/01/9325 January 1993 NEW SECRETARY APPOINTED

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

11/08/9211 August 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

28/07/9128 July 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

22/02/9022 February 1990 AUDITOR'S RESIGNATION

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: 7/11 STATION ROAD READING BERKSHIRE RG1 3BD

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: STERLING HOUSE 60-62 KINGS ROAD READING BERKSHIRE RG1 3AA

View Document

29/11/8829 November 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

14/06/8814 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

21/08/8621 August 1986 ANNUAL RETURN MADE UP TO 11/08/86

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 30/11/85

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