LIMELIGHT AUTOMATION LTD

Company Documents

DateDescription
21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOWARTH

View Document

21/05/1921 May 2019 CESSATION OF SAMUEL DAVID ROBERT HOWARTH AS A PSC

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM C/O SIMKAP LTD BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN ENGLAND

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 28/08/2018

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM C/O SIMKAP LTD BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN ENGLAND

View Document

09/03/169 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR SUNIL SAMPAT

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM C/O SIMKAP LTD SOLAR HOUSE 915 HIGH ROAD LONDON N12 8QJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR SUNIL JAYASINH SAMPAT

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES FORREST / 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID ROBERT HOWARTH / 31/03/2014

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM JAMES FORREST / 31/03/2014

View Document

25/12/1325 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 9 WEST END LANE HIGH BARNET HERTFORDSHIRE EN5 2SB ENGLAND

View Document

19/01/1219 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

01/09/111 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

09/02/119 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

22/02/1022 February 2010 APPOINT PERSON AS DIRECTOR

View Document

28/01/1028 January 2010 APPOINT PERSON AS DIRECTOR

View Document

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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