VARIOLIGHT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

29/04/2529 April 2025 Director's details changed for Mr Adam James Balmer on 2025-04-29

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/10/244 October 2024 Registration of charge 054181270004, created on 2024-10-03

View Document

03/10/243 October 2024 Registration of charge 054181270003, created on 2024-10-03

View Document

25/03/2425 March 2024 Micro company accounts made up to 2024-01-31

View Document

25/03/2425 March 2024 Notification of Steve Balmer as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

20/03/2420 March 2024 Cessation of Adam James Balmer as a person with significant control on 2024-01-22

View Document

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

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

14/03/2314 March 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

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/04/223 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/09/2025 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054181270001

View Document

25/09/2025 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054181270002

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR STEPHEN BALMER

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054181270002

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054181270001

View Document

12/04/1612 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/04/148 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN ALLCOCK

View Document

10/04/1310 April 2013 SECRETARY APPOINTED MR STEPHEN BALMER

View Document

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/04/1216 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/04/1127 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES BALMER / 02/01/2010

View Document

12/04/1012 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/085 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/01/08

View Document

28/12/0728 December 2007 COMPANY NAME CHANGED SANTON SERVICES LIMITED CERTIFICATE ISSUED ON 28/12/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: HETTS JOHNSON WHITING 11 BIGBY STREET BRIGG NORTH LINCOLNSHIRE DN20 8EP

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: HETTS JOHNSON WHITING 11 BIGBY STREET BRIGG NORTH LINCOLNSHIRE DN20 8EP

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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