MORNINGSIDE LIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewChange of details for Mr Maurice Paul Naftalin as a person with significant control on 2016-07-22

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE PAUL NAFTALIN / 30/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE PAUL NAFTALIN / 30/03/2016

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE PAUL NAFTALIN / 17/07/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE PAUL NAFTALIN / 17/07/2015

View Document

28/07/1528 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH HENDERY

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 48 COMISTON ROAD EDINBURGH EH10 5QQ

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/12/1431 December 2014 PREVEXT FROM 05/04/2014 TO 31/05/2014

View Document

13/08/1413 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/08/1318 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE PAUL NAFTALIN / 22/07/2010

View Document

16/09/1016 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

09/01/109 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

07/01/097 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 22/07/03; NO CHANGE OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 22/07/02; NO CHANGE OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/04/0215 April 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/04/0212 April 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 05/04/02

View Document

02/08/012 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 22/07/00; NO CHANGE OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

22/07/9622 July 1996 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