- Company Overview for LIGHTSTONE SYSTEMS LIMITED (06932647)
- Filing history for LIGHTSTONE SYSTEMS LIMITED (06932647)
- People for LIGHTSTONE SYSTEMS LIMITED (06932647)
- More for LIGHTSTONE SYSTEMS LIMITED (06932647)
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) |
---|---|---|---|
04 Mar 2016 | CERTNM |
Company name changed lightstone sysyems LIMITED\certificate issued on 04/03/16
|
|
03 Mar 2016 | CERTNM |
Company name changed radleagvns LIMITED\certificate issued on 03/03/16
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
27 Aug 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
22 Aug 2013 | AP03 | Appointment of Dr Timothy James Drye as a secretary | |
22 Aug 2013 | TM02 | Termination of appointment of David Remington as a secretary | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Aug 2013 | AD01 | Registered office address changed from Priestgate House 3-7 Priestgate Peterborough Cambridgeshire PE1 1JN on 21 August 2013 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
06 Mar 2012 | CERTNM |
Company name changed gvns LIMITED\certificate issued on 06/03/12
|
|
06 Mar 2012 | CONNOT | Change of name notice | |
05 Sep 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
05 Sep 2011 | TM01 | Termination of appointment of Andrew Ayres as a director | |
05 Sep 2011 | TM02 | Termination of appointment of Andrew Ayres as a secretary | |
11 Aug 2011 | AD01 | Registered office address changed from 25 Burchnall Close Deeping St James Peterborough PE6 8QJ on 11 August 2011 | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Feb 2011 | AP01 | Appointment of Mr Nicholas Parkinson as a director | |
14 Feb 2011 | AP01 | Appointment of Dr Timothy James Drye as a director | |
14 Feb 2011 | AP03 | Appointment of David John Remington as a secretary | |
08 Feb 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 30 November 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders |