UP TO THE LIGHT LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-05 with updates

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

01/03/231 March 2023 Director's details changed for Mr Jonathan Julian Philip Kirk on 2023-03-01

View Document

01/03/231 March 2023 Secretary's details changed for Ms Julie Kirk on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Ms Julie Kirk on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from Basepoint Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG England to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2023-03-01

View Document

28/02/2328 February 2023 Secretary's details changed for Mrs Julie Elisabeth Kirk on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Mr Jonathan Kirk as a person with significant control on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE KIRK / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JULIAN PHILIP KIRK / 30/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN KIRK / 30/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JULIAN PHILIP KIRK / 15/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE KIRK / 15/03/2019

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 99 LOACHBROOK FARM WAY CONGLETON CW12 4BF ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/09/1815 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/09/1717 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 7 IVY GARDENS CONGLETON CHESHIRE CW12 4GA ENGLAND

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 27 ABBOTSLEIGH AVENUE MANCHESTER M23 9RP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MS JULIE KIRK

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ELISABETH KIRK / 01/10/2012

View Document

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JULIEN PHILIP KIRK / 30/03/2012

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANN ANDREWS

View Document

15/02/1215 February 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MS ANN MARIE ANDREWS

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE ANDREWS

View Document

19/04/1119 April 2011 SECRETARY APPOINTED MRS JULIE ELISABETH KIRK

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR JONATHAN JULIEN PHILIP KIRK

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 32 WINDMILL PLATT HANDCROSS WEST SUSSEX RH17 6BT UNITED KINGDOM

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JULIEN PHILIP KIRK / 19/04/2011

View Document

12/01/1112 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN-MARIE ANDREWS / 01/01/2011

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MS ANN-MARIE ANDREWS

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

10/12/0910 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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