NLIGHTEN UK DATA CENTRES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Appointment of Frédéric Paul Moeller as a director on 2025-07-18 |
22/04/2522 April 2025 | Termination of appointment of John Richard Hall as a director on 2025-04-14 |
22/04/2522 April 2025 | Appointment of Justin Nesbitt as a director on 2025-04-14 |
14/04/2514 April 2025 | Resolutions |
04/04/254 April 2025 | Statement of capital following an allotment of shares on 2025-03-14 |
02/01/252 January 2025 | Certificate of change of name |
06/12/246 December 2024 | Director's details changed for Mr John Bolton Craig on 2024-12-06 |
06/12/246 December 2024 | Director's details changed for Mr John Richard Hall on 2024-12-06 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-06 with updates |
18/10/2418 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Resolutions |
08/05/248 May 2024 | Statement of capital following an allotment of shares on 2024-05-03 |
05/04/245 April 2024 | Previous accounting period shortened from 2024-02-28 to 2023-12-31 |
28/02/2428 February 2024 | Group of companies' accounts made up to 2023-02-28 |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Resolutions |
05/02/245 February 2024 | Statement of capital following an allotment of shares on 2024-01-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-11-06 with updates |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Statement of capital following an allotment of shares on 2023-09-08 |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Particulars of variation of rights attached to shares |
11/09/2311 September 2023 | Resolutions |
11/09/2311 September 2023 | Memorandum and Articles of Association |
11/09/2311 September 2023 | Change of share class name or designation |
11/09/2311 September 2023 | Resolutions |
06/09/236 September 2023 | Statement of capital following an allotment of shares on 2023-09-01 |
04/09/234 September 2023 | Appointment of Hendrikus Theodorus Romanus Maria Beusker as a director on 2023-09-01 |
04/09/234 September 2023 | Termination of appointment of Roger John Lind Weir as a director on 2023-09-01 |
04/09/234 September 2023 | Termination of appointment of Rory Michael Stuart Milne as a director on 2023-09-01 |
04/09/234 September 2023 | Termination of appointment of James William Mckinnon Manclark as a director on 2023-09-01 |
04/09/234 September 2023 | Notification of Nlighten Uk Limited as a person with significant control on 2023-09-01 |
04/09/234 September 2023 | Cessation of James William Mckinnon Manclark as a person with significant control on 2023-09-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-13 with updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/10/2228 October 2022 | Purchase of own shares. |
17/10/2217 October 2022 | Second filing of Confirmation Statement dated 2021-01-14 |
17/10/2217 October 2022 | Second filing of a statement of capital following an allotment of shares on 2020-03-02 |
17/10/2217 October 2022 | Second filing of Confirmation Statement dated 2022-01-14 |
13/10/2213 October 2022 | Cancellation of shares. Statement of capital on 2022-10-07 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
13/01/2213 January 2022 | Director's details changed for Mr John Bolton Craig on 2022-01-13 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-02-28 |
13/01/2213 January 2022 | Director's details changed for Mr John Richard Hall on 2022-01-13 |
13/01/2213 January 2022 | Director's details changed for Mr Rory Michael Stuart Milne on 2022-01-13 |
13/01/2213 January 2022 | Director's details changed for Mr Roger John Lind Weir on 2022-01-13 |
23/09/2123 September 2021 | Registered office address changed from Proximity House Gates Lane Chester CH1 6LT England to Proximity House Unit 2, Chester Gates Dunkirk Chester CH1 6LT on 2021-09-23 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | Confirmation statement made on 2021-01-14 with updates |
22/05/2022 May 2020 | DIRECTOR APPOINTED MR JAMES MANCLARK |
12/05/2012 May 2020 | Statement of capital following an allotment of shares on 2020-03-02 |
12/05/2012 May 2020 | 02/03/20 STATEMENT OF CAPITAL GBP 1000.6 |
14/04/2014 April 2020 | CURREXT FROM 31/01/2021 TO 28/02/2021 |
16/03/2016 March 2020 | ADOPT ARTICLES 27/02/2020 |
06/03/206 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124064530002 |
06/03/206 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124064530001 |
26/02/2026 February 2020 | RETURN OF PURCHASE OF OWN SHARES |
25/02/2025 February 2020 | 21/02/20 STATEMENT OF CAPITAL GBP 650.00 |
15/01/2015 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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