ADVANCED LIGHTING TECHNOLOGY (U.K.) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Termination of appointment of Jonathan Ross Wilby as a director on 2025-04-24

View Document

20/03/2520 March 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Appointment of Mr Jonathan Ross Wilby as a director on 2024-08-16

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/09/2315 September 2023 Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ United Kingdom to Swallow House Parsons Road Washington NE37 1EZ on 2023-09-15

View Document

29/08/2329 August 2023 Termination of appointment of Steven John Rodgers as a director on 2023-04-17

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/08/219 August 2021 Registered office address changed from 1st Floor Portland House Belmont Business Park Durham DH1 1TW to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 2021-08-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/11/2027 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

18/06/2018 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077173780002

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077173780001

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/11/1728 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

27/10/1627 October 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM FRAM WELL HOUSE FRAMWELGATE DURHAM CITY COUNTY DURHAM DH1 5SU

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

03/11/143 November 2014 ARTICLES OF ASSOCIATION

View Document

03/11/143 November 2014 04/07/14 STATEMENT OF CAPITAL GBP 50000

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR WILBY / 15/01/2014

View Document

12/08/1412 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077173780001

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM UNIT 19J WHITE ROSE WAY FOLLINGSBY PARK GATESHEAD NE10 8YX ENGLAND

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR STEVEN JOHN RODGERS

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

27/07/1227 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

25/07/1125 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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