ROXYLIGHT PROJECT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Previous accounting period shortened from 2025-11-30 to 2025-08-31 |
19/08/2519 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-11-30 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
14/08/2314 August 2023 | Total exemption full accounts made up to 2022-11-30 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
15/02/2215 February 2022 | Termination of appointment of Nigel Harborough Brunskill as a director on 2022-02-15 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/08/1928 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
15/08/1815 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD REYNOLDS |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
03/12/163 December 2016 | DISS40 (DISS40(SOAD)) |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
01/11/161 November 2016 | FIRST GAZETTE |
18/02/1618 February 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
15/12/1415 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
03/03/143 March 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
17/10/1317 October 2013 | SECRETARY APPOINTED MR COLIN GRAHAM MORGAN |
02/10/132 October 2013 | APPOINTMENT TERMINATED, SECRETARY KEDRAIN HENRY |
23/08/1323 August 2013 | PREVSHO FROM 31/12/2012 TO 30/11/2012 |
07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HARBOROUGH BRUNSKILL / 07/05/2013 |
21/03/1321 March 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
17/12/1217 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
03/10/123 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
16/12/1116 December 2011 | SECRETARY APPOINTED MR KEDRAIN HENRY |
16/12/1116 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
16/12/1116 December 2011 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JOHN PIPE |
13/12/1013 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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