NLIGHTNIT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/01/2514 January 2025 | Change of share class name or designation |
24/10/2424 October 2024 | Notification of Scott Andrew Hall as a person with significant control on 2024-09-01 |
24/10/2424 October 2024 | Withdrawal of a person with significant control statement on 2024-10-24 |
24/10/2424 October 2024 | Notification of Stephen Mark Cooper Wigglesworth as a person with significant control on 2024-09-01 |
23/10/2423 October 2024 | Confirmation statement made on 2024-09-03 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-18 with updates |
13/08/2413 August 2024 | Purchase of own shares. |
09/08/249 August 2024 | Cancellation of shares. Statement of capital on 2024-06-02 |
07/08/247 August 2024 | Resolutions |
07/08/247 August 2024 | Sub-division of shares on 2024-08-02 |
05/08/245 August 2024 | Termination of appointment of Alistair David Thomson as a director on 2024-08-02 |
17/07/2417 July 2024 | Cancellation of shares. Statement of capital on 2024-07-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-18 with updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-03-31 |
03/04/233 April 2023 | Termination of appointment of Simon Richard Forey as a director on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | ADOPT ARTICLES 12/03/2018 |
05/01/185 January 2018 | NOTIFICATION OF PSC STATEMENT ON 17/11/2016 |
20/10/1720 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, SECRETARY PAULA THOMSON |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, SECRETARY PAULA THOMSON |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES |
18/08/1718 August 2017 | CESSATION OF SIMON RICHARD FOREY AS A PSC |
18/08/1718 August 2017 | CESSATION OF ALISTAIR DAVID THOMSON AS A PSC |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW HALL / 07/03/2017 |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK COOPER WIGGLESWORTH / 07/03/2017 |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD FOREY / 07/03/2017 |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID THOMSON / 07/03/2017 |
20/11/1620 November 2016 | DIRECTOR APPOINTED MR STEPHEN MARK COOPER WIGGLESWORTH |
20/11/1620 November 2016 | DIRECTOR APPOINTED MR SCOTT ANDREW HALL |
20/11/1620 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK COOPER WIGGLESWORTH / 17/11/2016 |
20/11/1620 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW HALL / 17/11/2016 |
08/11/168 November 2016 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 32 CROOKDOLE LANE CALVERTON NOTTINGHAM NG14 6GF |
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 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
03/11/163 November 2016 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MART |
25/10/1625 October 2016 | COMPANY NAME CHANGED TDF CONSULTING LTD CERTIFICATE ISSUED ON 25/10/16 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/11/153 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID THOMSON / 10/04/2015 |
10/04/1510 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / PAULA THOMSON / 10/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/11/143 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
28/08/1428 August 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 |
05/11/135 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/11/125 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1126 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/11/108 November 2010 | Annual return made up to 6 November 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MART / 17/11/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD FOREY / 17/11/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID THOMSON / 17/11/2009 |
17/11/0917 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
17/11/0917 November 2009 | SAIL ADDRESS CREATED |
17/11/0917 November 2009 | Annual return made up to 6 November 2009 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/11/0824 November 2008 | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/12/077 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/12/077 December 2007 | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/11/0617 November 2006 | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/12/0521 December 2005 | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/11/0429 November 2004 | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | NEW DIRECTOR APPOINTED |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/11/0317 November 2003 | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS |
08/09/038 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/11/0222 November 2002 | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS |
27/10/0227 October 2002 | SECRETARY RESIGNED |
25/10/0225 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0225 October 2002 | NEW DIRECTOR APPOINTED |
16/10/0216 October 2002 | NEW SECRETARY APPOINTED |
15/03/0215 March 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
01/03/021 March 2002 | |
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 |
22/11/0122 November 2001 | DIRECTOR RESIGNED |
16/11/0116 November 2001 | NEW DIRECTOR APPOINTED |
06/11/016 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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