Advanced company searchLink opens in new window

SEARCHLIGHT BUSINESS SERVICES LIMITED

Company number 08932514

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)
18 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 8 March 2018 with updates
29 May 2018 PSC07 Cessation of Bryan Geoffrey Oak as a person with significant control on 29 May 2018
29 May 2018 PSC07 Cessation of Lorraine Kaye as a person with significant control on 29 May 2018
25 May 2018 PSC01 Notification of Lorraine Kaye as a person with significant control on 25 May 2018
23 May 2018 SH02 Sub-division of shares on 9 March 2018
16 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 500 ord shares of £0.01 each in the issued sha capital of the company sub divided into 50000 ord shares of £0.01 each 09/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
10 May 2017 CS01 Confirmation statement made on 8 March 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
04 May 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 500
15 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
16 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 500
16 Mar 2015 CH01 Director's details changed for Mr Steven James Sharp on 31 October 2014
16 Mar 2015 CH01 Director's details changed for Mr Steven James Sharp on 31 October 2014
16 Mar 2015 CH03 Secretary's details changed for Mrs Alexandra Stephanie Sharp on 31 October 2014
16 Mar 2015 CH01 Director's details changed for Mrs Alexandra Stephanie Sharp on 31 October 2014
16 Mar 2015 CH03 Secretary's details changed for Mrs Alexandra Stephanie Sharp on 31 October 2014
12 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 31 May 2015
16 Jan 2015 AD01 Registered office address changed from The Old Millhouse Fulford Barnyard Cullompton EX15 1TJ United Kingdom to Leeward House Fitzroy Road Exeter Business Park Exeter Devon EX1 3LJ on 16 January 2015
11 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-11
  • GBP 500