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 Type | Publication 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 |  |