EXCELITAS NOBLELIGHT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 New

View Document

01/08/251 August 2025 NewResolutions

View Document

01/08/251 August 2025 New

View Document

01/08/251 August 2025 NewStatement of capital on 2025-08-01

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Full accounts made up to 2023-12-31

View Document

28/01/2528 January 2025 Director's details changed for Mrs Deborah Louise Playle on 2025-01-28

View Document

22/06/2422 June 2024 Full accounts made up to 2022-12-31

View Document

30/04/2430 April 2024 Cessation of Heraeus Beteiligungsverwaltungsgesellschaft Mbh as a person with significant control on 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

20/03/2420 March 2024 Notification of Qioptiq Uk Holdings Limited as a person with significant control on 2024-01-01

View Document

29/01/2429 January 2024 Appointment of Benedict Stas as a director on 2024-01-22

View Document

29/01/2429 January 2024 Appointment of Ronald Keating as a director on 2024-01-21

View Document

04/01/244 January 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

16/03/2316 March 2023 Director's details changed for Mrs Deborah Louise Playle on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Roland Eckl on 2023-03-16

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Full accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 Appointment of Roland Eckl as a director on 2021-11-01

View Document

21/12/2121 December 2021 Termination of appointment of Simon Mountford as a secretary on 2021-07-07

View Document

21/12/2121 December 2021 Appointment of Sebastian Rassmann as a secretary on 2021-10-01

View Document

21/12/2121 December 2021 Termination of appointment of Martin Ackermann as a director on 2021-10-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY MICHELE FENSOM

View Document

14/12/1714 December 2017 SECRETARY APPOINTED MR SIMON MOUNTFORD

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MS SANDRA NIEDERMEIER

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR HEIKO BRAUN

View Document

28/11/1628 November 2016 SECRETARY APPOINTED MRS MICHELE FENSOM

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY MARK BARTLETT

View Document

06/05/166 May 2016 ADOPT ARTICLES 22/01/2016

View Document

06/05/166 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/1621 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 AUDITOR'S RESIGNATION

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED DR HEIKO BRAUN

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR PHILIPP GLOEGGLER

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED DR HEIKO BRAUN

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY WOFFENDIN

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BARTLETT

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG WENLOCK

View Document

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR RAINER KUCHLER

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR WOLFGANG STANG

View Document

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW BARTLETT / 15/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WOFFENDIN / 15/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BARTLETT / 15/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAINER KUCHLER / 15/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE PLAYLE / 15/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WENLOCK / 15/04/2011

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WOFFENDIN / 15/10/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE PLAYLE / 16/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW BARTLETT / 16/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAINER KUCHLER / 16/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BARTLETT / 16/04/2010

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS STEIN

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR JEREMY WOFFENDIN

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS STEIN / 23/04/2008

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH PLAYLE / 22/04/2008

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BARTLETT / 22/04/2008

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK BARTLETT / 22/04/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DEBORAH LOUISE PLAYLE

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MARK ANDREW BARTLETT

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR MONIKA MAINTZ

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR MATTHIAS STEIN

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 AUDITOR'S RESIGNATION

View Document

21/07/0721 July 2007 AUDITOR'S RESIGNATION

View Document

16/04/0716 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0417 May 2004 NC INC ALREADY ADJUSTED 11/05/04

View Document

17/05/0417 May 2004 £ NC 2500/1000000 11/0

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/08/969 August 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/05/949 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/06/904 June 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/01/9030 January 1990 NEW SECRETARY APPOINTED

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/07/893 July 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/12/882 December 1988 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 COMPANY NAME CHANGED NOBLELIGHT LIMITED CERTIFICATE ISSUED ON 25/11/88

View Document

08/06/888 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/886 June 1988 WD 22/04/88 PD 10/01/88--------- PREMIUM £ SI 1000@1

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 13/09/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 WD 14/10/87 AD 03/05/87--------- PART-PAID £ SI 1000@1=1000 £ IC 1000/2000

View Document

13/10/8713 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/10/879 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 AUDITOR'S RESIGNATION

View Document

14/09/8714 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8718 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8721 April 1987 NEW DIRECTOR APPOINTED

View Document

21/04/8721 April 1987 NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/12/785 December 1978 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