WHITE LIGHT DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

10/09/2310 September 2023 Appointment of Mr Martyn Matthews as a secretary on 2023-09-08

View Document

08/09/238 September 2023 Notification of Martyn Matthews as a person with significant control on 2023-09-01

View Document

08/09/238 September 2023 Termination of appointment of Stephen James White as a secretary on 2023-09-01

View Document

08/09/238 September 2023 Termination of appointment of Stephen James White as a director on 2023-09-01

View Document

08/09/238 September 2023 Appointment of Mr Martyn Matthews as a director on 2023-09-01

View Document

08/09/238 September 2023 Appointment of Mrs Tracy Ann Mcmullan as a director on 2023-09-01

View Document

08/09/238 September 2023 Cessation of Steven James White as a person with significant control on 2023-09-01

View Document

08/09/238 September 2023 Notification of Tracy Ann Mcmullan as a person with significant control on 2023-09-01

View Document

22/04/2322 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-04 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIGHT

View Document

09/04/189 April 2018 05/02/18 STATEMENT OF CAPITAL GBP 88

View Document

26/03/1826 March 2018 CESSATION OF STEPHEN TIMOTHY LIGHT AS A PSC

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES WHITE

View Document

21/03/1821 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/05/131 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TIMOTHY LIGHT / 01/02/2011

View Document

12/05/1112 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WHITE / 01/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TIMOTHY LIGHT / 01/04/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM PROGRESS HOUSE, 404 BRIGHTON ROAD, SOUTH CROYDON SURREY CR2 6AN

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LIGHT / 01/04/2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/05/0710 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 2 RATHBONE SQUARE TANFIELD ROAD CROYDON SURREY CR0 1BT

View Document

20/05/0520 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 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