SF LIGHTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Second filing of Confirmation Statement dated 2022-05-04 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
18/05/2318 May 2023 | Cessation of Judy Forey as a person with significant control on 2022-04-06 |
18/05/2318 May 2023 | Change of details for Mr Steven Barry Forey as a person with significant control on 2022-04-06 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
20/12/2220 December 2022 | Change of details for Mr Steven Barry Forey as a person with significant control on 2018-05-06 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-05-31 |
16/11/2116 November 2021 | Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-16 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/02/2110 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | REGISTERED OFFICE CHANGED ON 02/09/2020 FROM SUITE 1, UNIT A1 TECTONIC PLACE HOLYPORT ROAD MAIDENHEAD BERKSHIRE SL6 2YE UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
28/01/2028 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN BARRY FOREY / 06/05/2018 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
15/05/1915 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDY FOREY |
07/01/197 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
01/02/181 February 2018 | 01/02/18 STATEMENT OF CAPITAL GBP 2 |
29/11/1729 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
16/08/1616 August 2016 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
16/08/1616 August 2016 | CORPORATE SECRETARY APPOINTED WINDSOR ACCOUNTANCY LIMITED |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
05/05/155 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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