SKYLIGHT ELECTRICAL AND LIGHTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-02-28

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

01/04/211 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK MCMAHON / 06/04/2016

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PATRICK MCMAHON

View Document

05/09/175 September 2017 CESSATION OF HORLEY GREEN CHARTERED ACCOUNTANTS AS A PSC

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/10/156 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/09/1418 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/10/132 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM HORLEY GREEN HORLEY GREEN HOUSE CLAREMOUNT HALIFAX WEST YORKSHIRE HX3 6AS

View Document

02/10/122 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/09/1120 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/09/1023 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MCMAHON / 04/09/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE LUND

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LUND / 01/09/2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 26 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BG

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

17/09/0317 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: SYCAMORE HOUSE 10 MANCHESTER ROAD WILMSLOW CHESHIRE ST9 1BG

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 04/09/97; CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

07/10/967 October 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: TSC HOUSE 27 CHURCH ROAD GATLEY CHEADLE CHESHIRE SK8 4NG

View Document

27/12/9527 December 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

30/11/9430 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/9430 November 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: 192A WILMSLOW ROAD HEALD GREEN CHEADLE CHESHIRE. SK8 3BH

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/917 October 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

18/07/9118 July 1991 NEW SECRETARY APPOINTED

View Document

16/05/9116 May 1991 SECRETARY RESIGNED

View Document

15/03/9015 March 1990 REGISTERED OFFICE CHANGED ON 15/03/90 FROM: 4 PASTON ROAD SHARSTON MANCHESTER M22 4TF

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8927 October 1989 DIRECTOR RESIGNED

View Document

27/10/8927 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

07/09/897 September 1989 SECRETARY RESIGNED

View Document

04/09/894 September 1989 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