(AA) Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 25th, September 2023
| accounts
|
Free Download
(42 pages)
|
(TM01) Director appointment termination date: Thursday 6th April 2023
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Wednesday 31st March 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: Thursday 23rd December 2021
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 30th June 2021 to Wednesday 31st March 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(12 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, March 2021
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, March 2021
| resolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 63-65 Petty France Ground Floor London SW1H 9EU on Friday 12th March 2021
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 2nd March 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 2nd March 2021
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd March 2021.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 2nd March 2021
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd March 2021.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 2nd March 2021
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 2nd March 2021
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on Friday 5th March 2021
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 13th November 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 10th, November 2020
| auditors
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Sunday 30th June 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Thursday 23rd January 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 24th July 2019.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 26th April 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On Friday 11th January 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 11th January 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 26th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th August 2018.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, July 2018
| resolution
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: Friday 1st June 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Friday 30th June 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Accounts for a small company made up to Thursday 30th June 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(13 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 16th June 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(9 pages)
|
(AP01) New director appointment on Thursday 21st July 2016.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 21st July 2016.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Friday 29th January 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd October 2015.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd October 2015.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd October 2015.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, October 2015
| resolution
|
Free Download
|
(AP01) New director appointment on Wednesday 5th August 2015.
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 24th July 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 4th August 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 16th June 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 16th June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On Thursday 22nd January 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd January 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed torchlight solutions LTDcertificate issued on 08/09/14
filed on: 8th, September 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 8th, September 2014
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Torchlight Solutions Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on Monday 8th September 2014
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 8th September 2014
filed on: 8th, September 2014
| resolution
|
|
(AD03) Register(s) moved to registered inspection location
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 16th June 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on Wednesday 4th June 2014
filed on: 4th, July 2014
| capital
|
Free Download
(5 pages)
|
(SH19) 300.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
filed on: 2nd, July 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, June 2014
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by directors
filed on: 17th, June 2014
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 17th, June 2014
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency statement dated 04/06/14
filed on: 17th, June 2014
| insolvency
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 16th, June 2014
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, June 2014
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, June 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, June 2014
| resolution
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 16th June 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Monday 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th December 2012.
filed on: 11th, December 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 11th December 2012.
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 16th June 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On Monday 1st August 2011 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 19th June 2012.
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 26th March 2012.
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 7500.00 GBP is the capital in company's statement on Wednesday 31st August 2011
filed on: 1st, September 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 10th August 2011 from , the Thatched Barn 36 Milton Lane, Steventon, OX13 6SA, United Kingdom
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th July 2011.
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 4th July 2011.
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 4th July 2011.
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 28th June 2011 from , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 28th June 2011
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, June 2011
| incorporation
|
Free Download
(20 pages)
|