MOONLIGHTING SYSTEMS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed from 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2025-04-23

View Document

22/04/2522 April 2025 Registered office address changed from Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2025-04-22

View Document

22/04/2522 April 2025 Declaration of solvency

View Document

09/04/259 April 2025 Appointment of a voluntary liquidator

View Document

09/04/259 April 2025 Resolutions

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

21/10/2421 October 2024 Appointment of Karl Mccartney as a director on 2024-10-01

View Document

21/10/2421 October 2024 Termination of appointment of Karl Ian Mccartney as a secretary on 2024-09-28

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/11/2120 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM C/O WARD MACKENZIE LTD OXFORD HOUSE, 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN MCCARTNEY / 22/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/12/1520 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

20/12/1520 December 2015 REGISTERED OFFICE CHANGED ON 20/12/2015 FROM C/O OXFORD HOUSE 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN ELLIOT MCCARTNEY / 11/11/2009

View Document

06/01/106 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM MACKENZIE HOUSE COACH AND HORSES PASSAGE THE PANTILES ROYAL TUNBRIDGE WELLS KENT TN2 5NP

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KARL IAN MCCARTNEY / 11/11/2009

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KARL MCCARTNEY / 07/04/2006

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: POTTERGATE LODGE POTTERGATE LINCOLN LINCOLNSHIRE LN2 1PH

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: WARD MACKENZIE MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP

View Document

03/04/043 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/043 April 2004 £ NC 1000/1100 22/03/0

View Document

03/04/043 April 2004 NC INC ALREADY ADJUSTED 22/03/04

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/11/9824 November 1998 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/03/99

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 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