HAMBLELIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2024-12-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-26 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/02/2220 February 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Termination of appointment of Doris Sharp as a secretary on 2021-11-11

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016212710002

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016212710002

View Document

07/01/167 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DORIS SHARP / 06/01/2015

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARRISON BAINES / 06/01/2015

View Document

06/01/156 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/01/156 January 2015 SAIL ADDRESS CHANGED FROM: C/O ANTRAK GROUP LIMITED 13-14 GREAT ST. THOMAS APOSTLE LONDON EC4V 2BB ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM CATTESPOOLE,STONEY LANE TARDEBIGGE,NR. BROMSGROVE WORCESTERSHIRE B60 1LZ

View Document

09/04/149 April 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

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

View Accounts

08/01/148 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

20/12/1320 December 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

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/138 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/01/114 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/03/103 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/01/106 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

18/05/0918 May 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS

View Document

12/09/9812 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/04/9411 April 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/01/9311 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/02/914 February 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/01/9023 January 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/07/8927 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/04/895 April 1989 REGISTERED OFFICE CHANGED ON 05/04/89 FROM: FIFTH FLOOR 7/9 ST JAMES'S STREET LONDON SW1A 1EE

View Document

17/10/8817 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/8813 October 1988 £ NC 100/500000

View Document

13/10/8813 October 1988 NC INC ALREADY ADJUSTED 22/09/88

View Document

13/10/8813 October 1988 WD 06/10/88 AD 22/09/88--------- £ SI 440000@1=440000 £ IC 100/440100

View Document

21/09/8821 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/87

View Document

22/08/8822 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/06/8822 June 1988 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FIRST GAZETTE

View Document

07/12/877 December 1987 REGISTERED OFFICE CHANGED ON 07/12/87 FROM: 6-7 BEDFORD ROW LONDON WC1R 4DQ

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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