FLASHLIGHT LIMITED - History of Changes


DateDescription
2024-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/24
2024-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/24, WITH UPDATES
2024-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MANISTER / 03/07/2024
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23
2023-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BEVIS WALTERS / 06/09/2023
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-06-12 update statutory_documents DIRECTOR APPOINTED MR GERARD MURPHY
2023-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMSON
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM DODD / 01/02/2023
2022-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/22
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MANISTER / 05/07/2022
2022-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / A.C. LIGHTING (HOLDINGS) LTD / 12/04/2022
2022-03-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-03-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM DODD / 07/03/2022
2022-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WILLIAMSON / 07/03/2022
2022-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21
2022-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROBERT CAPSTICK / 27/01/2022
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES
2021-08-18 update statutory_documents CESSATION OF ROBERT JOHN WILLIAMSON AS A PSC
2021-08-16 update statutory_documents CESSATION OF ANDREW GRAHAM DODD AS A PSC
2021-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-05-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES
2020-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WILLIAMSON / 13/07/2020
2020-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBERT JOHN WILLIAMSON / 13/07/2020
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-06 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2018-05-01 update statutory_documents DIRECTOR APPOINTED MR DAVID MANISTER
2017-12-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-12-08 update accounts_last_madeup_date 2016-07-31 => 2017-01-31
2017-12-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A.C. LIGHTING (HOLDINGS) LTD
2017-07-17 update statutory_documents CESSATION OF ELIZABETH ANNE WILLIAMSON AS A PSC
2017-07-17 update statutory_documents CESSATION OF SUSAN CHRISTINE MARGARET DODD AS A PSC
2017-05-07 update num_mort_charges 3 => 4
2017-05-07 update num_mort_outstanding 2 => 3
2017-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044845820004
2016-12-20 update num_mort_charges 1 => 3
2016-12-20 update num_mort_outstanding 1 => 2
2016-12-20 update num_mort_satisfied 0 => 1
2016-11-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044845820003
2016-11-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044845820002
2016-10-07 delete address UNIT A3 AXIS POINT HILL TOP ROAD HEYWOOD GREATER MANCHESTER OL10 2RQ
2016-10-07 insert address CENTAURI HOUSE HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP12 4HQ
2016-10-07 update account_ref_month 7 => 1
2016-10-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-10-07 update accounts_next_due_date 2017-04-30 => 2017-10-31
2016-10-07 update registered_address
2016-09-13 update statutory_documents CURRSHO FROM 31/07/2017 TO 31/01/2017
2016-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2016 FROM UNIT A3 AXIS POINT HILL TOP ROAD HEYWOOD GREATER MANCHESTER OL10 2RQ
2016-09-13 update statutory_documents DIRECTOR APPOINTED MR JONATHAN BEVIS WALTERS
2016-09-13 update statutory_documents DIRECTOR APPOINTED MR PHILLIP ROBERT CAPSTICK
2016-09-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT WILLIAMSON
2016-09-12 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-18 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-09-07 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-08-27 update statutory_documents 12/07/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-10 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT A3 AXIS POINT HILL TOP ROAD HEYWOOD GREATER MANCHESTER ENGLAND OL10 2RQ
2014-10-07 insert address UNIT A3 AXIS POINT HILL TOP ROAD HEYWOOD GREATER MANCHESTER OL10 2RQ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-10-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-09-18 update statutory_documents 12/07/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-10-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-09-10 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-08-01 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-07-22 update statutory_documents 12/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 5186 - Wholesale of other electronic parts & equipment
2013-06-21 insert sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts
2013-06-21 update returns_last_madeup_date 2011-07-12 => 2012-07-12
2013-06-21 update returns_next_due_date 2012-08-09 => 2013-08-09
2012-11-20 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-19 update statutory_documents 12/07/12 FULL LIST
2011-10-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 12/07/11 FULL LIST
2010-11-30 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2010 FROM STUDIO HOUSE P1 UNIT 13 HEYWOOD INDUSTRIAL PARK PILSWORTH ROAD HEYWOOD LANCASHIRE OL10 2TT
2010-07-15 update statutory_documents 12/07/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM DODD / 01/10/2009
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WILLIAMSON / 01/10/2009
2009-11-19 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-23 update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-11-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-25 update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-07 update statutory_documents RETURN MADE UP TO 12/07/07; CHANGE OF MEMBERS
2006-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-19 update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-01-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/05 FROM: STUDIO HOUSE P1 UNIT 13 HEYWOOD DISTRIBUTION PARK PILSWORTH ROAD HEYWOOD LANCASHIRE OL10 2TT
2005-07-06 update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-20 update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-11-26 update statutory_documents AUDITOR'S RESIGNATION
2003-08-19 update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2002-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 10 KINGSMEAD BLACKBURN LANCASHIRE BB1 2BP
2002-08-04 update statutory_documents DIRECTOR RESIGNED
2002-08-04 update statutory_documents SECRETARY RESIGNED
2002-08-03 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION