NLIGHTEN AGILE SERVICES LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

20/10/2220 October 2022 Change of details for Mrs Karen Michelle Craddock as a person with significant control on 2022-10-12

View Document

20/10/2220 October 2022 Change of details for Mr Andrew Marshall Craddock as a person with significant control on 2022-10-12

View Document

19/10/2219 October 2022 Director's details changed for Mr Andrew Marshall Craddock on 2022-10-12

View Document

19/10/2219 October 2022 Change of details for Mrs Karen Michelle Craddock as a person with significant control on 2022-10-12

View Document

19/10/2219 October 2022 Change of details for Mr Andrew Marshall Craddock as a person with significant control on 2022-10-12

View Document

19/10/2219 October 2022 Director's details changed for Mrs Karen Michelle Craddock on 2022-10-12

View Document

19/10/2219 October 2022 Director's details changed for Mrs Karen Michelle Craddock on 2022-10-12

View Document

19/10/2219 October 2022 Director's details changed for Mr Andrew Marshall Craddock on 2022-10-12

View Document

18/05/2218 May 2022 Micro company accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

17/02/2217 February 2022 Change of details for Mr Andrew Marshall Craddock as a person with significant control on 2021-04-27

View Document

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 SAIL ADDRESS CHANGED FROM: THE OLD BAKERY 47C BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU ENGLAND

View Document

21/03/1821 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

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

View Accounts

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 DIRECTOR APPOINTED MRS KAREN MICHELLE CRADDOCK

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

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

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

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

View Accounts

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LYON

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 SAIL ADDRESS CREATED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/1315 February 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

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