ABSOLUTE LIGHTING & EVENTS LTD.

Company Documents

DateDescription
30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

07/08/247 August 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/10/2313 October 2023 Voluntary strike-off action has been suspended

View Document

13/10/2313 October 2023 Voluntary strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

28/09/2328 September 2023 Registered office address changed from Holly Cottage 96 Mill Lane West Derby Liverpool Merseyside L12 7JD to 83 Eaton Road North Liverpool L12 7JN on 2023-09-28

View Document

22/09/2322 September 2023 Application to strike the company off the register

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM THE VILLAGE STABLES 23A MARFORD ROAD LIVERPOOL MERSEYSIDE L12 5HH

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL RILEY

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM THE VILLAGE STABLES, 23A MARFORD ROAD LIVERPOOL L12 5HH ENGLAND

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 27 MARFORD ROAD WEST DERBY LIVERPOOL MERSEYSIDE L12 5HH

View Document

24/05/1624 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/06/1427 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

26/04/1326 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES RILEY / 05/04/2011

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 83 EATON ROAD NORTH, WEST DERBY LIVERPOOL MERSEYSIDE MERSEYSIDE L12 7JN

View Document

10/05/1010 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

16/04/1016 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES RILEY / 01/10/2009

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RILEY / 07/03/2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY MARK MCCLELLAN

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 83 EATON ROAD NORTH, WEST DERBY LIVERPOOL MERSEYSIDE L12 7JN

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: HOLLY COTTAGE,, 96 MILL LANE LIVERPOOL MERSEYSIDE L12 7JD

View Document

16/07/0716 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0716 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0716 July 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company