Advanced company searchLink opens in new window

OLD LIGHTS LIMITED

Company number 03299075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
  • GBP 286,099.56
24 Dec 2013 TM01 Termination of appointment of Dennis Jenks as a director
25 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
23 Sep 2013 AP01 Appointment of Mr Robin Nelson as a director
19 Sep 2013 AP01 Appointment of Mr Aaron Taffera as a director
29 Jul 2013 TM01 Termination of appointment of Sarah Egan as a director
10 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Mar 2012 SH06 Cancellation of shares. Statement of capital on 28 March 2012
  • GBP 286,099.56
28 Mar 2012 SH06 Cancellation of shares. Statement of capital on 28 March 2012
  • GBP 298,099.56
28 Mar 2012 SH03 Purchase of own shares.
20 Feb 2012 TM01 Termination of appointment of Michael Hudson as a director
09 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
04 Jan 2012 AP01 Appointment of Mrs Sarah Egan as a director
08 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
06 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Michael Guy Fisher Hudson on 11 August 2010
12 Oct 2010 AD01 Registered office address changed from Building 136 Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW on 12 October 2010
06 Oct 2010 AA Total exemption full accounts made up to 30 April 2010
01 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Simon Midgley White Holdich on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Mr Dennis Anthony Jenks on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Michael Guy Fisher Hudson on 1 February 2010
28 Nov 2009 AA Total exemption full accounts made up to 30 April 2009