POWER BY LIGHT LTD

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Registered office address changed from Kreston Reeves Springfield House Springfield Road Horsham RH12 2RG England to 100H Richmond Hill Richmond TW10 6RJ on 2023-01-05

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KIRBY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

05/10/195 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIVE KIRBY / 10/09/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

09/07/189 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 1320

View Document

09/07/189 July 2018 SUB-DIVISION 25/06/18

View Document

05/07/185 July 2018 ADOPT ARTICLES 28/06/2018

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR DAVID CLIVE KIRBY

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 100H RICHMOND HILL RICHMOND TW10 6RJ UNITED KINGDOM

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR DAVID CLIVE KIRBY

View Document

02/01/182 January 2018 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