NLIGHTNIT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/01/2514 January 2025 Change of share class name or designation

View Document

24/10/2424 October 2024 Notification of Scott Andrew Hall as a person with significant control on 2024-09-01

View Document

24/10/2424 October 2024 Withdrawal of a person with significant control statement on 2024-10-24

View Document

24/10/2424 October 2024 Notification of Stephen Mark Cooper Wigglesworth as a person with significant control on 2024-09-01

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Register inspection address has been changed from 16 Gorse Close Calverton Nottingham NG14 6QB United Kingdom to Plemont Private Road Woodborough Nottingham NG14 6DW

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-18 with updates

View Document

13/08/2413 August 2024 Purchase of own shares.

View Document

09/08/249 August 2024 Cancellation of shares. Statement of capital on 2024-06-02

View Document

07/08/247 August 2024 Resolutions

View Document

07/08/247 August 2024 Sub-division of shares on 2024-08-02

View Document

05/08/245 August 2024 Termination of appointment of Alistair David Thomson as a director on 2024-08-02

View Document

17/07/2417 July 2024 Cancellation of shares. Statement of capital on 2024-07-16

View Document

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

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Simon Richard Forey as a director on 2023-04-03

View Document

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

View Accounts

27/10/2227 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

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

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

View Accounts

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

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

View Accounts

14/03/1814 March 2018 ADOPT ARTICLES 12/03/2018

View Document

05/01/185 January 2018 NOTIFICATION OF PSC STATEMENT ON 17/11/2016

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, SECRETARY PAULA THOMSON

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, SECRETARY PAULA THOMSON

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 CESSATION OF SIMON RICHARD FOREY AS A PSC

View Document

18/08/1718 August 2017 CESSATION OF ALISTAIR DAVID THOMSON AS A PSC

View Document

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

View Accounts

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW HALL / 07/03/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK COOPER WIGGLESWORTH / 07/03/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD FOREY / 07/03/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID THOMSON / 07/03/2017

View Document

20/11/1620 November 2016 DIRECTOR APPOINTED MR STEPHEN MARK COOPER WIGGLESWORTH

View Document

20/11/1620 November 2016 DIRECTOR APPOINTED MR SCOTT ANDREW HALL

View Document

20/11/1620 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK COOPER WIGGLESWORTH / 17/11/2016

View Document

20/11/1620 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW HALL / 17/11/2016

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 32 CROOKDOLE LANE CALVERTON NOTTINGHAM NG14 6GF

View Document

08/11/168 November 2016 Registered office address changed from , 32 Crookdole Lane, Calverton, Nottingham, NG14 6GF to Elmton Lodge Farm Spring Lane Elmton Worksop S80 4LX on 2016-11-08

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MART

View Document

25/10/1625 October 2016 COMPANY NAME CHANGED TDF CONSULTING LTD CERTIFICATE ISSUED ON 25/10/16

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/11/153 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID THOMSON / 10/04/2015

View Document

10/04/1510 April 2015 SECRETARY'S CHANGE OF PARTICULARS / PAULA THOMSON / 10/04/2015

View Document

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

View Accounts

03/11/143 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

05/11/135 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

05/11/125 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/108 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MART / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD FOREY / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID THOMSON / 17/11/2009

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0317 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/11/0222 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

01/03/021 March 2002

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: C/O CROSSLEY LOMAS RYECROFT MANOR PARK ROAD GLOSSOP DERBYSHIRE SK13 7SQ

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 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