Advanced company searchLink opens in new window

NLIGHTEN UK DATA CENTRES LIMITED

Company number 12406453

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)
04 Sep 2023 TM01 Termination of appointment of Roger John Lind Weir as a director on 1 September 2023
04 Sep 2023 TM01 Termination of appointment of Rory Michael Stuart Milne as a director on 1 September 2023
04 Sep 2023 TM01 Termination of appointment of James William Mckinnon Manclark as a director on 1 September 2023
17 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Oct 2022 SH03 Purchase of own shares.
17 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 14 January 2021
17 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 14 January 2022
17 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 March 2020
  • GBP 1,000
13 Oct 2022 SH06 Cancellation of shares. Statement of capital on 7 October 2022
  • GBP 1,000
21 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 17/10/22
13 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
13 Jan 2022 CH01 Director's details changed for Mr Roger John Lind Weir on 13 January 2022
13 Jan 2022 CH01 Director's details changed for Mr Rory Michael Stuart Milne on 13 January 2022
13 Jan 2022 CH01 Director's details changed for Mr John Bolton Craig on 13 January 2022
13 Jan 2022 CH01 Director's details changed for Mr John Richard Hall on 13 January 2022
23 Sep 2021 AD01 Registered office address changed from Proximity House Gates Lane Chester CH1 6LT England to Proximity House Unit 2, Chester Gates Dunkirk Chester CH1 6LT on 23 September 2021
09 Sep 2021 AD01 Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY England to Proximity House Gates Lane Chester CH1 6LT on 9 September 2021
25 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 17/10/22
25 Feb 2021 PSC01 Notification of James William Mckinnon Manclark as a person with significant control on 2 March 2020
25 Feb 2021 PSC07 Cessation of Roger John Lind Weir as a person with significant control on 2 March 2020
25 Feb 2021 PSC07 Cessation of Rory Michael Stuart Milne as a person with significant control on 2 March 2020
25 Feb 2021 PSC07 Cessation of John Richard Hall as a person with significant control on 2 March 2020
08 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 March 2020
  • GBP 1,000.00
22 May 2020 AP01 Appointment of Mr James Manclark as a director on 2 March 2020