SWITCH ON THE LIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Change of details for Ms Nadia Colette Mendoza as a person with significant control on 2022-01-07

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

20/12/2120 December 2021 Registered office address changed from 2 Batten Road Downton Industrial Estate, Downton Salisbury Wilts SP5 3HU United Kingdom to 20 Kingsmead Business Park Gillingham SP8 5JG on 2021-12-20

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

10/08/2110 August 2021 Termination of appointment of Grace Francis Barrett as a director on 2021-08-10

View Document

10/08/2110 August 2021 Cessation of Grace Francis Barrett as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Ms Nadia Colette Mendoza on 2021-08-10

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/04/2018 April 2020 REGISTERED OFFICE CHANGED ON 18/04/2020 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LONDON E11 1GA ENGLAND

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MS NADIA COLLETE MENDOZA / 29/06/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NADIA COLLETE MENDOZA / 29/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/01/1921 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADIA COLLETE MENDOZA

View Document

19/07/1819 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NADIA COLLETE MENDOZA / 30/05/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE FRANCIS BARRETT

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM ART & MUSIC GALLERY 77 PARK ROAD KINGSTON UPON THAMES KT2 6DE

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR NATASHA DEVON

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD MENDOZA

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MS NATASHA DEVON

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MS GRACE FRANCIS BARRETT

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MS NADIA COLLETE MENDOZA

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 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