TRI-LIGHT SYSTEMS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Appointment of Ms Sara Jane Cundy as a director on 2025-05-16

View Document

16/05/2516 May 2025 Termination of appointment of David Frederick Bingham as a director on 2025-05-16

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

26/01/1626 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/01/1516 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/01/1421 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/02/1312 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/02/126 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/01/1114 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA JANE CUNDY / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK BINGHAM / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID BINGHAM / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

16/01/0916 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

23/08/0123 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/08/011 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/02/0115 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

15/01/9815 January 1998 ADOPT MEM AND ARTS 24/10/97

View Document

29/10/9729 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

20/01/9520 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/01/9513 January 1995 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