RIGHTS OF LIGHT CAD SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-30 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/08/246 August 2024 | Change of details for Miss Diane Stone as a person with significant control on 2024-08-02 |
06/08/246 August 2024 | Change of details for Mr Graham Robert Fox as a person with significant control on 2024-08-02 |
05/08/245 August 2024 | Registered office address changed from 111 Trelawney Avenue Langley Slough SL3 8RG United Kingdom to 33 Bradenham Road Hayes UB4 8LR on 2024-08-05 |
05/08/245 August 2024 | Director's details changed for Mr Graham Robert Fox on 2024-08-02 |
05/08/245 August 2024 | Director's details changed for Mr Graham Robert Fox on 2024-08-02 |
05/08/245 August 2024 | Change of details for Mr Graham Robert Fox as a person with significant control on 2024-08-02 |
05/08/245 August 2024 | Change of details for Miss Diane Stone as a person with significant control on 2024-08-02 |
05/08/245 August 2024 | Registered office address changed from 33 Bradenham Road Hayes UB4 8LR England to 33 Bradenham Road Hayes UB4 8LR on 2024-08-05 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-30 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-10-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-30 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/08/207 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/05/183 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM UNIT 10 ACORN FARM BUSINESS CENTRE CUBLINGTON ROAD WING LEIGHTON BUZZARD BEDFORDSHIRE LU7 0LB ENGLAND |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/02/163 February 2016 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM UNIT 12A AKEMAN BUSINESS PARK 81-82 AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF |
02/11/152 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
15/08/1415 August 2014 | COMPANY NAME CHANGED LANGLEY CAD SERVICES LTD CERTIFICATE ISSUED ON 15/08/14 |
15/08/1415 August 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/07/1430 July 2014 | DIRECTOR APPOINTED MR GRAHAM ROBERT FOX |
28/07/1428 July 2014 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 111 TRELAWNEY AVENUE LANGLEY SLOUGH SL3 8RG UNITED KINGDOM |
28/07/1428 July 2014 | APPOINTMENT TERMINATED, DIRECTOR DIANE STONE |
09/10/139 October 2013 | 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