About

Registered Number: 03994990
Date of Incorporation: 16/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 12 Haviland Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RG,

 

Psychic Light Ltd was registered on 16 May 2000 and are based in Wimborne in Dorset. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 10 September 2019
CS01 - N/A 24 April 2019
CH01 - Change of particulars for director 12 February 2019
CH01 - Change of particulars for director 11 February 2019
CH03 - Change of particulars for secretary 11 February 2019
CH01 - Change of particulars for director 11 February 2019
AD01 - Change of registered office address 11 February 2019
AA - Annual Accounts 04 December 2018
PSC02 - N/A 15 November 2018
PSC07 - N/A 15 November 2018
PSC07 - N/A 15 November 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 09 May 2012
AD01 - Change of registered office address 07 March 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 22 August 2003
225 - Change of Accounting Reference Date 31 July 2003
AA - Annual Accounts 26 June 2003
287 - Change in situation or address of Registered Office 23 May 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 16 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
RESOLUTIONS - N/A 18 May 2000
RESOLUTIONS - N/A 18 May 2000
RESOLUTIONS - N/A 18 May 2000
RESOLUTIONS - N/A 18 May 2000
RESOLUTIONS - N/A 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
123 - Notice of increase in nominal capital 18 May 2000
225 - Change of Accounting Reference Date 18 May 2000
287 - Change in situation or address of Registered Office 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 16 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.