ENERGY ENHANCEMENT SYNTHESIS OF LIGHT LTD.

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

15/09/2215 September 2022 Application to strike the company off the register

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

18/05/2118 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR GRAHAM JEWITT

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, SECRETARY GRAHAM JEWITT

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR LILIANA JEWITT

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

13/10/2013 October 2020 SECRETARY APPOINTED MRS LILIANA CLAUDIA JEWITT

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

19/05/2019 May 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

02/05/192 May 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

05/04/185 April 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

19/10/1519 October 2015 31/08/15 NO MEMBER LIST

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

10/10/1410 October 2014 31/08/14 NO MEMBER LIST

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

23/09/1323 September 2013 31/08/13 NO MEMBER LIST

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

31/08/1231 August 2012 31/08/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 30/08/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 31/08/11 NO MEMBER LIST

View Document

19/05/1119 May 2011 30/08/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILIANA CLAUDIA JEWITT / 31/08/2010

View Document

06/09/106 September 2010 31/08/10 NO MEMBER LIST

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JEWITT / 31/08/2010

View Document

26/03/1026 March 2010 30/08/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 ANNUAL RETURN MADE UP TO 31/08/09

View Document

22/07/0922 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 ANNUAL RETURN MADE UP TO 31/08/08

View Document

12/06/0812 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 31/08/07

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 ANNUAL RETURN MADE UP TO 31/08/06

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 ANNUAL RETURN MADE UP TO 31/08/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/09/0415 September 2004 ANNUAL RETURN MADE UP TO 31/08/04

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/10/0318 October 2003 ANNUAL RETURN MADE UP TO 31/08/03

View Document

15/10/0315 October 2003 COMPANY NAME CHANGED THE SYNTHESIS OF LIGHT LTD CERTIFICATE ISSUED ON 15/10/03

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/02

View Document

13/09/0213 September 2002 ANNUAL RETURN MADE UP TO 31/08/02

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/03/0227 March 2002 ANNUAL RETURN MADE UP TO 21/11/01

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/12/0013 December 2000 ANNUAL RETURN MADE UP TO 21/11/00

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 30/08/99

View Document

05/01/005 January 2000 ANNUAL RETURN MADE UP TO 21/11/99

View Document

21/06/9921 June 1999 ANNUAL RETURN MADE UP TO 30/08/98

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 30/08/98

View Document

21/12/9821 December 1998 ANNUAL RETURN MADE UP TO 21/11/98

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/11/9726 November 1997 ANNUAL RETURN MADE UP TO 21/11/97

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

28/11/9628 November 1996 ANNUAL RETURN MADE UP TO 29/10/96

View Document

27/11/9527 November 1995 ANNUAL RETURN MADE UP TO 29/10/95

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

21/11/9421 November 1994 ANNUAL RETURN MADE UP TO 29/10/94

View Document

21/11/9421 November 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: 4B TEHIDY TERRACE FALMOUTH CORNWALL TR11 2SZ

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/94

View Document

12/07/9412 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/08

View Document

29/10/9329 October 1993 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