NATURALIGHT SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-01-24 with no updates |
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/02/2411 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
06/07/236 July 2023 | Registration of charge 041467040003, created on 2023-07-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/12/2231 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/09/168 September 2016 | DIRECTOR APPOINTED MR JOHN CARRUTHERS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
13/12/1513 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY PATTERSON / 01/01/2015 |
17/02/1517 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/07/1329 July 2013 | SECOND FILING FOR FORM AP01 |
17/06/1317 June 2013 | DIRECTOR APPOINTED LINDSEY PATTERSON |
17/06/1317 June 2013 | DIRECTOR APPOINTED MR STEVEN DERRICK |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
15/02/1315 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID DERRICK / 25/01/2013 |
15/02/1315 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA DERRICK / 25/01/2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/12/1210 December 2012 | RETURN OF PURCHASE OF OWN SHARES |
10/12/1210 December 2012 | 10/12/12 STATEMENT OF CAPITAL GBP 975 |
03/10/123 October 2012 | APPOINTMENT TERMINATED, DIRECTOR DEREK JOHNSON |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/02/129 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/09/1121 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/01/1127 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DERRICK / 24/01/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHNSON / 24/01/2010 |
25/01/1025 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | £ IC 1050/1000 16/01/07 £ SR 50@1=50 |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/04/0628 April 2006 | £ IC 1075/1000 06/03/06 £ SR [email protected]=75 |
24/03/0624 March 2006 | DIRECTOR RESIGNED |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/03/045 March 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
20/08/0320 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
24/05/0324 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/03/0317 March 2003 | DIRECTOR RESIGNED |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
20/02/0320 February 2003 | NEW DIRECTOR APPOINTED |
22/10/0222 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
20/03/0220 March 2002 | £ NC 1000/1100 14/01/0 |
20/03/0220 March 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
20/03/0220 March 2002 | NC INC ALREADY ADJUSTED 14/01/02 |
20/03/0220 March 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/01/0226 January 2002 | REGISTERED OFFICE CHANGED ON 26/01/02 FROM: UNIT 13 GRASMERE WAY KITTY BREWSTER TRADING ESTATE BLYTH NORTHUMBERLAND NE24 4RG |
01/11/011 November 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
01/03/011 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/011 March 2001 | NEW DIRECTOR APPOINTED |
16/02/0116 February 2001 | SECRETARY RESIGNED |
16/02/0116 February 2001 | DIRECTOR RESIGNED |
16/02/0116 February 2001 | REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD, LONDON EC1M 3JP |
29/01/0129 January 2001 | COMPANY NAME CHANGED CLEARLIGHT SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/01/01 |
24/01/0124 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NATURALIGHT SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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