LIGHTSOUT COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mr Robert Marsden on 2025-07-01

View Document

28/07/2528 July 2025 NewRegistered office address changed from 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY England to 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2025-07-28

View Document

28/07/2528 July 2025 NewChange of details for Streetworks Software Limited as a person with significant control on 2025-07-01

View Document

28/07/2528 July 2025 NewSecretary's details changed for Mrs Lisa Marie Baxter on 2025-07-01

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Jonathan Mark Hunt on 2025-07-01

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STREETWORKS SOFTWARE LIMITED

View Document

06/03/206 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MARIE BAXTER / 06/03/2020

View Document

06/03/206 March 2020 CESSATION OF ROBERT MARSDEN AS A PSC

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARSDEN / 06/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 COMPANY NAME CHANGED LIGHTSOUT COMPUTER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/04/19

View Document

17/04/1917 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1914 February 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1931 January 2019 COMPANY NAME CHANGED COMPANY NUMBER 04659452 LTD CERTIFICATE ISSUED ON 31/01/19

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM FIRST FLOOR 73-75 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3HR

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR JONATHAN MARK HUNT

View Document

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

View Accounts

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

05/02/185 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2018

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARSDEN

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

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

View Accounts

23/02/1623 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARSDEN / 26/04/2013

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARSDEN / 20/01/2015

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

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

View Accounts

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/07/138 July 2013 SECRETARY APPOINTED MRS LISA MARIE BAXTER

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, SECRETARY DIANE SHELTON

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

26/04/1126 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1126 April 2011 COMPANY NAME CHANGED DENSIPHALT LIMITED CERTIFICATE ISSUED ON 26/04/11

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/02/1115 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY HAYLEY GORMER

View Document

14/02/1114 February 2011 SECRETARY APPOINTED DIANE GEORGINA SHELTON

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY GORMER / 01/02/2010

View Document

08/02/108 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

16/03/0916 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARSDEN / 31/01/2009

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM UNIT B OUSE ROAD BICTON INDUSTRIAL PARK KIMBOLTON CAMBRIDGESHIRE PE28 0LP

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

25/02/0825 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 18A HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3EJ

View Document

10/05/0710 May 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

06/05/066 May 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

04/05/044 May 2004 COMPANY NAME CHANGED KYMLEY LIMITED CERTIFICATE ISSUED ON 04/05/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 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