SOVEREIGN LIGHT SOLUTIONS LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

13/01/2313 January 2023 Termination of appointment of Jaimi Addison as a secretary on 2022-12-31

View Document

06/01/236 January 2023 Termination of appointment of Jaimi Addison as a director on 2023-01-01

View Document

06/01/236 January 2023 Change of details for Mr Scott Leslie Ryan as a person with significant control on 2023-01-01

View Document

06/01/236 January 2023 Appointment of Miss Helen Ryan as a director on 2022-12-31

View Document

06/01/236 January 2023 Cessation of Jaimi Addison as a person with significant control on 2023-01-01

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

14/07/2114 July 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT LESLIE RYAN

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MS JAIMI ADDISON / 05/12/2018

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR SCOTT LESLIE RYAN

View Document

14/01/1914 January 2019 CURRSHO FROM 31/07/2019 TO 30/06/2019

View Document

17/07/1817 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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