Advanced company searchLink opens in new window

FIRST LIGHT SOLUTIONS LIMITED

Company number 05190400

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)
06 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Sep 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
Statement of capital on 2010-09-09
  • GBP 242.85
09 Sep 2010 CH01 Director's details changed for Adam Lifland on 27 July 2010
21 Apr 2010 AD01 Registered office address changed from 12B Talisman Business Centre Bicester Oxfordshire OX26 6HR on 21 April 2010
13 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Sep 2009 363a Return made up to 27/07/09; full list of members
02 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
28 Aug 2008 363a Return made up to 27/07/08; full list of members
30 May 2008 AA Total exemption small company accounts made up to 31 July 2007
05 Apr 2008 363a Return made up to 27/07/07; full list of members
04 Apr 2008 288c Director's Change of Particulars / matthew hazell / 20/07/2007 / HouseName/Number was: , now: the manor; Street was: the penthouse, now: 7 simmonds crescent; Area was: 5 belmont house, 2B pegwell road, now: lower earley; Post Town was: ramsgate, now: reading; Region was: kent, now: ; Post Code was: CT11 0GD, now: RG6 3WF; Country was: , now: united
04 Apr 2008 288c Secretary's Change of Particulars / rachel hazell / 20/07/2007 / HouseName/Number was: , now: the manor; Street was: the penthouse, now: 7 simmonds crescent; Area was: 5 belmont house, 2B pegwell road, now: lower earley; Post Town was: ramsgate, now: reading; Region was: kent, now: ; Post Code was: CT11 0GD, now: RG6 3WF; Country was: , now: united
21 May 2007 AA Total exemption small company accounts made up to 31 July 2006
16 Feb 2007 395 Particulars of mortgage/charge
07 Feb 2007 363a Return made up to 27/07/06; full list of members
07 Feb 2007 288c Director's particulars changed
06 Feb 2007 288c Director's particulars changed
06 Feb 2007 288c Secretary's particulars changed
09 Jan 2007 88(2)R Ad 24/10/06--------- £ si 10714@.01=107 £ ic 135/242
04 Oct 2006 395 Particulars of mortgage/charge
02 Aug 2006 88(2)R Ad 28/06/06--------- £ si 3571@.01=35 £ ic 100/135
26 Jul 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Jul 2006 RESOLUTIONS Resolutions
  • RES13 ‐ S-div at £0.01 each 28/06/06