Advanced company searchLink opens in new window

FLOODLIGHT (HOLDINGS) LIMITED

Company number 06982862

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)
24 Jan 2024 PSC05 Change of details for Support Services Group Limited as a person with significant control on 11 October 2023
24 Jan 2024 PSC05 Change of details for Floodlighting Solutions Limited as a person with significant control on 22 September 2022
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
12 Oct 2023 AD01 Registered office address changed from Unit 7 & 8 Stadium Close Penarth Road Cardiff CF11 8TS United Kingdom to Units 20 23 the Woodlands, Coedcae Lane Talbot Green Pontyclun CF72 9DW on 12 October 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2022 CS01 Confirmation statement made on 17 October 2022 with updates
25 Jul 2022 AD01 Registered office address changed from Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR Wales to Unit 7 & 8 Stadium Close Penarth Road Cardiff CF11 8TS on 25 July 2022
25 Jul 2022 PSC05 Change of details for Floodlighting Solutions Limited as a person with significant control on 18 July 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Dec 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 17 October 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with updates
24 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2019 AD01 Registered office address changed from Units 22 & 23 Woodlands Workshops Coedcae Lane Pontyclun Mid Glamorgan CF72 9DW to Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR on 11 October 2019
20 Sep 2019 PSC07 Cessation of Carole Ann Chaney as a person with significant control on 20 September 2019
20 Sep 2019 TM01 Termination of appointment of Carole Ann Chaney as a director on 20 September 2019
20 Sep 2019 PSC02 Notification of Floodlighting Solutions Limited as a person with significant control on 20 September 2019
20 Sep 2019 AP01 Appointment of Mr Rhys Philip Harrington as a director on 20 September 2019
20 Sep 2019 AP01 Appointment of Mr Liam Christopher Bevan as a director on 20 September 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 TM01 Termination of appointment of Ian Chaney as a director on 21 March 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates