SEARCHLIGHT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Director's details changed for Mr Neil Allan Thomsett on 2025-04-01

View Document

14/04/2514 April 2025 Appointment of Mr Anthony James Adler as a director on 2025-04-01

View Document

14/04/2514 April 2025 Appointment of Mr Neil Allan Thomsett as a director on 2025-04-01

View Document

14/04/2514 April 2025 Termination of appointment of Alexander Douglas Alway as a director on 2025-04-01

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/12/2320 December 2023

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

02/09/202 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

23/06/2023 June 2020 ADOPT ARTICLES 12/06/2020

View Document

23/06/2023 June 2020 ARTICLES OF ASSOCIATION

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 18 COMMON LANE CULCHETH WARRINGTON WA3 4HA ENGLAND

View Document

05/05/205 May 2020 CORPORATE SECRETARY APPOINTED CRIPPS SECRETARIES LIMITED

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UKGI GROUP LTD

View Document

29/04/2029 April 2020 CESSATION OF THISTLE INITIATIVES LIMITED AS A PSC

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL BELLENGER

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR ALEX DOUGLAS ALWAY

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR JOHANN NATHAN DAVEY

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DINGWALL

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELLENGER

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM BELLENGER / 20/12/2019

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / THISTLE INITIATIVES LIMITED / 05/08/2019

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM RIVERBRIDGE HOUSE GUILDFORD ROAD LEATHERHEAD SURREY KT22 9AD UNITED KINGDOM

View Document

29/10/1929 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1820 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 PREVEXT FROM 31/03/2018 TO 30/04/2018

View Document

04/07/184 July 2018 SECRETARY APPOINTED MR MICHAEL GRAHAM BELLENGER

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY IAN JERRUM

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE JERRUM

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN JERRUM

View Document

04/07/184 July 2018 CESSATION OF DIANE JERRUM AS A PSC

View Document

04/07/184 July 2018 CESSATION OF IAN PERRIN JERRUM AS A PSC

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THISTLE INITIATIVES LIMITED

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR JAMES MALCOLM DINGWALL

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR MICHAEL GRAHAM BELLENGER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

04/07/174 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PERRIN JERRUM / 01/03/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PERRIN JERRUM / 01/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE RACHEL JERRUM / 01/03/2017

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM STOCK HOUSE 9 NORTH STREET LEATHERHEAD SURREY KT22 7AX

View Document

21/09/1621 September 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

08/03/168 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

27/06/1427 June 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

07/03/147 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

14/08/1314 August 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

11/03/1311 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE JERRUM / 01/01/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN PERRIN JERRUM / 01/01/2012

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PERRIN JERRUM / 01/01/2012

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER FARMER

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MS DIANE JERRUM

View Document

12/08/1012 August 2010 SECRETARY APPOINTED MR IAN PERRIN JERRUM

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY PETER FARMER

View Document

11/03/1011 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

05/09/095 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS; AMEND

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM SHAW HOUSE PEGLER WAY CRAWLEY WEST SUSSEX RH11 7AF

View Document

10/03/0910 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 COMPANY NAME CHANGED SEARCHLIGHT HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/04/07

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DETAILS OF SHARE OFFER 25/06/04

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 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