Advanced company searchLink opens in new window

BLACKLIGHT SYSTEMS LTD

Company number 10113716

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)
20 Nov 2024 PSC04 Change of details for Mr James Savin as a person with significant control on 24 April 2024
09 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
11 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
19 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
18 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
05 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Nov 2020 PSC04 Change of details for Mr James Savin as a person with significant control on 23 October 2020
29 Oct 2020 AD01 Registered office address changed from Ecclesston Yards 25 Eccleston Place London SW1W 9NF England to Winton House Upper Quinton Stratford-upon-Avon Warwickshire CV37 8SX on 29 October 2020
29 Oct 2020 PSC04 Change of details for Mr James Savin as a person with significant control on 23 October 2020
29 Oct 2020 PSC07 Cessation of Sebastian Ferraccu as a person with significant control on 23 October 2020
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 166
29 Oct 2020 TM01 Termination of appointment of Sebastian Ferraccu as a director on 23 October 2020
06 May 2020 CS01 Confirmation statement made on 7 April 2020 with updates
17 Apr 2020 PSC01 Notification of James Savin as a person with significant control on 8 April 2017
17 Apr 2020 PSC01 Notification of Sebastian Ferraccu as a person with significant control on 8 April 2017
17 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 17 April 2020
06 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
11 Jun 2019 CH01 Director's details changed for Mr Sebastian Ferraccu on 10 June 2019
21 May 2019 AD01 Registered office address changed from 20 North Audley Street London W1K 6LX England to Ecclesston Yards 25 Eccleston Place London SW1W 9NF on 21 May 2019
07 May 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 125
12 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates