Advanced company searchLink opens in new window

POWER BY LIGHT LTD

Company number 11129598

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)
15 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
17 Oct 2023 AA Micro company accounts made up to 31 January 2023
05 Jan 2023 AD01 Registered office address changed from Kreston Reeves Springfield House Springfield Road Horsham RH12 2RG England to 100H Richmond Hill Richmond TW10 6RJ on 5 January 2023
04 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
16 Dec 2021 AA Micro company accounts made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with updates
19 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
29 Oct 2020 TM01 Termination of appointment of David Clive Kirby as a director on 1 September 2020
02 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
05 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
10 Sep 2019 CH01 Director's details changed for Mr David Clive Kirby on 10 September 2019
06 Mar 2019 CS01 Confirmation statement made on 1 January 2019 with updates
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 1,320
09 Jul 2018 SH02 Sub-division of shares on 25 June 2018
06 Jul 2018 SH08 Change of share class name or designation
05 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ 1000 a ordinary shares of £1.00 each in the cap subdivided into 1000000 ordinary shares of £0.001 each in the capital 28/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2018 AP01 Appointment of Mr David Clive Kirby as a director
12 Jun 2018 AP01 Appointment of Mr David Clive Kirby as a director on 12 June 2018
12 Jun 2018 AD01 Registered office address changed from 100H Richmond Hill Richmond TW10 6RJ United Kingdom to Kreston Reeves Springfield House Springfield Road Horsham RH12 2RG on 12 June 2018
02 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted