- Company Overview for RIGHTS OF LIGHT CAD SERVICES LTD (08725725)
- Filing history for RIGHTS OF LIGHT CAD SERVICES LTD (08725725)
- People for RIGHTS OF LIGHT CAD SERVICES LTD (08725725)
- More for RIGHTS OF LIGHT CAD SERVICES LTD (08725725)
| 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
|
|
| 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
|
|
| 15 Aug 2014 | CERTNM |
Company name changed langley cad services LTD\certificate issued on 15/08/14
|
|
| 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
|