PUNLIGHT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

29/07/2529 July 2025 NewRegistered office address changed from C/O Tuffin & Co Property Management Ltd 6 - 8 Drake Circus Plymouth Devon PL4 8AQ to C/O Student Life Plymouth Limited 92 North Hill Plymouth Devon PL4 8EX on 2025-07-29

View Document

29/05/2529 May 2025 Appointment of Mr William Robin Bedford as a director on 2025-05-29

View Document

28/05/2528 May 2025 Appointment of Mr Kevin Bateman as a director on 2025-05-28

View Document

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

View Accounts

13/02/2513 February 2025 Termination of appointment of Stuart Rushton as a director on 2025-01-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Termination of appointment of Malcolm Strickland as a director on 2024-03-15

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Appointment of Mr Stuart Rushton as a director on 2023-03-20

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Appointment of Mr Malcolm Strickland as a director on 2022-05-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BOTTRELL

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED PROFESSOR LYNN VALERIE MONROUXE

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR MARK ALEXANDER JOHN DIXON

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

21/12/1621 December 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

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 SECOND FILING WITH MUD 31/12/14 FOR FORM AR01

View Document

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

View Accounts

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW EDWARD WARLAND / 02/05/2014

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR JASON STRICKLAND

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TASKER

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE BOTTRELL / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON STRICKLAND / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TASKER / 04/01/2010

View Document

05/08/095 August 2009 SECRETARY APPOINTED ANDREW EDWARD WARLAND

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY RICHARD TUFFIN

View Document

29/07/0929 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM C/O RICHARD TUFFIN & COMPANY 6-8 DRAKE CIRCUS PLYMOUTH DEVON PL4 8AQ

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED STEPHEN TASKER

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR SHIRLEY SULLIVAN

View Document

21/08/0821 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 12 HARWELL COURT PLYMOUTH DEVON PL1 1PU

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00

View Document

21/04/9921 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: 12 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AS

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/973 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/973 June 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/04/9614 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/11/9520 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/01/9523 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/07/938 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/02/918 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/02/918 February 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 REGISTERED OFFICE CHANGED ON 17/07/90 FROM: CRESSY COTTAGE WHITSONCROSS LANE TAMERTON FOLIOT PLYMOUTH PL5 4NR

View Document

17/07/9017 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

19/03/9019 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 EXEMPTION FROM APPOINTING AUDITORS 12/02/90

View Document

22/08/8922 August 1989 SHARES AGREEMENT OTC

View Document

01/02/891 February 1989 SHARES AGREEMENT OTC

View Document

11/01/8911 January 1989 WD 12/12/88 AD 04/11/88-11/11/88 £ SI 75@1=75 £ IC 2/77

View Document

13/07/8813 July 1988 ALTER MEM AND ARTS 300687

View Document

13/07/8813 July 1988 Memorandum and Articles of Association

View Document

13/07/8813 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 REGISTERED OFFICE CHANGED ON 13/07/88 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

07/03/887 March 1988 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