Advanced company searchLink opens in new window

RIGHTS OF LIGHT CAD SERVICES LTD

Company number 08725725

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Feb 2016 AD01 Registered office address changed from Unit 12a Akeman Business Park 81-82 Akeman Street Tring Hertfordshire HP23 6AF to Unit 10 Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB on 3 February 2016
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
08 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
15 Aug 2014 CERTNM Company name changed langley cad services LTD\certificate issued on 15/08/14
  • RES15 ‐ Change company name resolution on 2014-08-08
15 Aug 2014 CONNOT Change of name notice
30 Jul 2014 AP01 Appointment of Mr Graham Robert Fox as a director on 6 April 2014
28 Jul 2014 AD01 Registered office address changed from 111 Trelawney Avenue Langley Slough SL3 8RG United Kingdom to Unit 12a Akeman Business Park 81-82 Akeman Street Tring Hertfordshire HP23 6AF on 28 July 2014
28 Jul 2014 TM01 Termination of appointment of Diane Stone as a director on 31 March 2014
09 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-09
  • GBP 100