SEARCHLIGHT BUSINESS SERVICES LIMITED
Company number 08932514
- Company Overview for SEARCHLIGHT BUSINESS SERVICES LIMITED (08932514)
- Filing history for SEARCHLIGHT BUSINESS SERVICES LIMITED (08932514)
- People for SEARCHLIGHT BUSINESS SERVICES LIMITED (08932514)
- More for SEARCHLIGHT BUSINESS SERVICES LIMITED (08932514)
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
|
|
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
|
|
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
|
|
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
|