PROLIGHT CONCEPTS GROUP LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

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

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

09/10/249 October 2024 Satisfaction of charge 093704870002 in full

View Document

15/08/2415 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Registered office address changed from Lumen House Stancliffe Street Blackburn Lancashire BB2 2RP England to Edison Point Regent Street Colne BB8 8LJ on 2024-06-14

View Document

03/04/243 April 2024 Appointment of Mr Bradley Thomas Jeffrey as a director on 2024-04-02

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

15/12/2315 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Registration of charge 093704870002, created on 2023-12-12

View Document

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

View Accounts

29/03/2329 March 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

23/03/2323 March 2023 Satisfaction of charge 093704870001 in full

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/12/227 December 2022 Appointment of Mr Gary Alker as a director on 2022-12-01

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/09/199 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/02/1919 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 204

View Document

11/02/1911 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 204

View Document

11/02/1911 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 204

View Document

11/02/1911 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 204

View Document

11/02/1911 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 204

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/09/1819 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 SECRETARY'S CHANGE OF PARTICULARS / SUSANNE KAY JEFFREY / 05/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN JEFFREY / 05/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNE KAY JEFFREY / 05/07/2018

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM PERSEVERANCE MILLS OLIVE LANE DARWEN BB3 3DQ

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093704870001

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN JEFFREY / 07/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNE KAY JEFFREY / 07/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/03/1728 March 2017 CURRSHO FROM 31/12/2017 TO 31/07/2017

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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