WHITE LIGHT HOSTING LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-24 with updates

View Document

24/10/2224 October 2022 Registered office address changed from 4th Floor St James House St James' Square Cheltenham GL50 3PR United Kingdom to 2nd Floor, Olympus House Olympus Park Quedgeley Gloucester GL2 4NF on 2022-10-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

28/01/1928 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE PRITCHARD

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR TOBY JOE LAWRENCE

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRACEY

View Document

20/04/1820 April 2018 COMPANY NAME CHANGED BROTHERBEARHOSTING LIMITED CERTIFICATE ISSUED ON 20/04/18

View Document

05/04/185 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR GEORGE PRITCHARD

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/11/1527 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/12/145 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM SUITE 3A QUEDGELEY ENTERPRISE CENTRE, NAAS LANE QUEDGELEY GLOUCESTER GL2 2SN

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/08/1415 August 2014 PREVSHO FROM 30/11/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM THE STUDIO CUTSHEATH ROAD MILBURY HEATH GLOS GLOUCESTER GLOUCESTER GL12 8QL ENGLAND

View Document

10/12/1210 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/11/1124 November 2011 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