Advanced company searchLink opens in new window

LIGHTSOUT COMPUTER SERVICES LIMITED

Company number 04659452

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)
08 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
16 Mar 2009 363a Return made up to 07/02/09; full list of members
16 Mar 2009 AA Accounts for a dormant company made up to 28 February 2009
16 Mar 2009 288c Director's change of particulars / robert marsden / 31/01/2009
05 Mar 2009 287 Registered office changed on 05/03/2009 from unit b ouse road bicton industrial park kimbolton cambridgeshire PE28 0LP
06 Mar 2008 AA Accounts for a dormant company made up to 29 February 2008
25 Feb 2008 363a Return made up to 07/02/08; full list of members
23 Jul 2007 287 Registered office changed on 23/07/07 from: 18A high street stevenage hertfordshire SG1 3EJ
23 Jul 2007 AA Accounts for a dormant company made up to 28 February 2006
23 Jul 2007 AA Accounts for a dormant company made up to 28 February 2007
10 May 2007 363a Return made up to 07/02/07; full list of members
06 May 2006 403b Declaration of mortgage charge released/ceased
19 Apr 2006 363a Return made up to 07/02/06; full list of members
28 Sep 2005 AA Accounts for a dormant company made up to 28 February 2005
22 Apr 2005 363s Return made up to 07/02/05; full list of members
07 Sep 2004 AA Accounts for a dormant company made up to 29 February 2004
04 May 2004 CERTNM Company name changed kymley LIMITED\certificate issued on 04/05/04
25 Feb 2004 363s Return made up to 07/02/04; full list of members
12 Aug 2003 395 Particulars of mortgage/charge
18 Feb 2003 288a New director appointed
18 Feb 2003 287 Registered office changed on 18/02/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
18 Feb 2003 288a New secretary appointed
18 Feb 2003 288b Director resigned
18 Feb 2003 288b Secretary resigned
07 Feb 2003 NEWINC Incorporation