B.O.M. LIGHT ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/04/241 April 2024 Micro company accounts made up to 2023-08-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-08-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/01/229 January 2022 Micro company accounts made up to 2021-08-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/04/197 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/03/188 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE BROOK / 02/08/2017

View Document

14/05/1714 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/01/166 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM WESTBOURNE HOUSE, 60 BAGLEY LANE FARSLEY LEEDS LS28 5LY

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011184770004

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011184770003

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VINCENT BROOK / 06/01/2014

View Document

06/01/146 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARK VINCENT BROOK / 06/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE BROOK / 06/01/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/01/138 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 REDUCE ISSUED CAPITAL 01/10/2012

View Document

12/10/1212 October 2012 STATEMENT BY DIRECTORS

View Document

09/10/129 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 1

View Document

02/10/122 October 2012 STATEMENT BY DIRECTORS

View Document

02/10/122 October 2012 SOLVENCY STATEMENT DATED 06/09/12

View Document

02/10/122 October 2012 REDUCE ISSUED CAPITAL 06/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/01/1216 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE BROOK / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/06/0629 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: WESTFIELD HOUSE, WESTFIELD ROAD LEEDS WEST YORKSHIRE LS3 1DF

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: STATION ROAD, MORLEY LEEDS. LS27 8JT

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: WESTFIELD HOUSE, WESTFIELD ROAD LEEDS WEST YORKSHIRE LS3 1DF

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 £ IC 14090/7045 27/03/98 £ SR 7045@1=7045

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/03/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

13/01/9213 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9123 December 1991 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 ADOPT MEM AND ARTS 02/12/91

View Document

17/01/9117 January 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

25/05/8925 May 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 DIRECTOR RESIGNED

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

10/09/8610 September 1986 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

View Document

09/08/739 August 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/08/73

View Document

14/06/7314 June 1973 CERTIFICATE OF INCORPORATION

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