Advanced company searchLink opens in new window

SEARCHLIGHT COLLECTIONS LIMITED

Company number 07940022

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)
06 Mar 2024 AD01 Registered office address changed from PO Box 930 Galmington Office Galmington Trading Estate Cornishway West Taunton Somerset TA1 9LQ to Operations Centre Claverton Down Road Claverton Down Bath BA2 7WW on 6 March 2024
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
10 Oct 2023 AA Accounts for a small company made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
09 Feb 2023 CH01 Director's details changed for Mr Alex David Chapman on 9 February 2023
09 Feb 2023 CH01 Director's details changed for Miss Amy Janette Badman on 9 February 2023
06 Oct 2022 AA Accounts for a small company made up to 31 March 2022
08 Feb 2022 CH01 Director's details changed for Miss Amy Janette Badman on 7 February 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
07 Feb 2022 CH01 Director's details changed for Miss Amy Janette Badman on 7 February 2022
19 Oct 2021 AA Accounts for a small company made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
24 Jul 2020 AA Accounts for a small company made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
07 Aug 2019 AA Accounts for a small company made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
02 Jan 2019 AP03 Appointment of Ruth Esme Jefferson as a secretary on 3 December 2018
02 Jan 2019 TM02 Termination of appointment of Leigh Fisher-Hoyle as a secretary on 30 November 2018
17 Sep 2018 AA Accounts for a small company made up to 31 March 2018
29 Aug 2018 TM02 Termination of appointment of Susan Frances Johnson as a secretary on 24 August 2017
29 Aug 2018 AP03 Appointment of Leigh Fisher-Hoyle as a secretary on 24 August 2017
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
06 Nov 2017 AP01 Appointment of Miss Amy Janette Badman as a director on 30 October 2017
06 Nov 2017 TM01 Termination of appointment of Lynne Margaret Stephens as a director on 30 October 2017
29 Aug 2017 AA Accounts for a small company made up to 31 March 2017