I & s w Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £0 | 0% |
Total assets | £262,357 | -26.14% |
SENTINEL LIGHTNING HOLDINGS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06414520 |
Record last updated |
Thursday, May 13, 2021 9:25:15 AM UTC |
Official Address |
16 Nursery Court Kibworth Harcourt Leicester Le80ex
There are 105 companies registered at this street
|
Locality |
Kibworth |
Region |
Leicestershire, England |
Postal Code |
LE80EX
|
Sector |
Activities of head offices |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 12, 2021 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control, Member Of a Firm With Significant Influence Or Control and Trustee Of a Trust With Significant Influence Or Control
|  |
Registry |
May 12, 2021 |
Resignation of one Individual Or Entity With Significant Influence Or Control
|  |
Registry |
May 12, 2021 |
Resignation of 2 people: one Secretary (a woman) and one Director (a man)
|  |
Registry |
May 11, 2021 |
Appointment of a man as Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Financials |
Dec 20, 2013 |
Annual accounts
|  |
Registry |
Dec 5, 2013 |
Annual return
|  |
Registry |
May 3, 2013 |
Change of name certificate
|  |
Registry |
May 3, 2013 |
Company name change
|  |
Financials |
Jan 2, 2013 |
Annual accounts
|  |
Registry |
Oct 30, 2012 |
Annual return
|  |
Registry |
Oct 30, 2012 |
Change of particulars for director
|  |
Registry |
Oct 30, 2012 |
Change of particulars for secretary
|  |
Registry |
Oct 19, 2012 |
Change of registered office address
|  |
Registry |
Feb 1, 2012 |
Annual return
|  |
Financials |
Jan 31, 2012 |
Annual accounts
|  |
Financials |
Apr 12, 2011 |
Annual accounts 6414...
|  |
Registry |
Apr 6, 2011 |
Change of accounting reference date
|  |
Registry |
Nov 4, 2010 |
Annual return
|  |
Registry |
Aug 25, 2010 |
Particulars of a mortgage or charge
|  |
Financials |
Aug 4, 2010 |
Annual accounts
|  |
Registry |
Nov 10, 2009 |
Annual return
|  |
Registry |
Nov 10, 2009 |
Change of particulars for director
|  |
Registry |
Nov 10, 2009 |
Change of particulars for secretary
|  |
Financials |
Sep 2, 2009 |
Annual accounts
|  |
Registry |
Apr 21, 2009 |
Notice of striking-off action discontinued
|  |
Registry |
Apr 20, 2009 |
Annual return
|  |
Registry |
Mar 10, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 3, 2008 |
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
|  |
Registry |
Jun 3, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 3, 2008 |
Authority to purchase shares out of capital
|  |
Registry |
Oct 31, 2007 |
Two appointments: a man and a woman
|  |