AMBIENT LIGHTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

15/07/2515 July 2025 NewStatement of capital following an allotment of shares on 2025-07-15

View Document

18/05/2518 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/11/2414 November 2024 Director's details changed for Mr Joseph Francis Mcloughlin on 2024-11-14

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

17/09/2417 September 2024 Registration of charge 102847060007, created on 2024-09-05

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

11/06/2411 June 2024 Registration of charge 102847060006, created on 2024-05-22

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

29/01/2429 January 2024 Registration of charge 102847060005, created on 2024-01-29

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

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

View Accounts

27/07/2327 July 2023 Satisfaction of charge 102847060003 in full

View Document

27/06/2327 June 2023 Registration of charge 102847060004, created on 2023-06-21

View Document

01/06/231 June 2023 Registered office address changed from C/O Philip T Jones & Partners Ltd Heritage House 9B Hoghton Street Southport PR9 0TE England to Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD on 2023-06-01

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Satisfaction of charge 102847060002 in full

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

28/11/1928 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102847060003

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102847060002

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

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

View Accounts

29/05/1829 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH FRANCIS MCLOUGHLIN

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

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

View Accounts

16/01/1716 January 2017 COMPANY NAME CHANGED ASCOT LED LTD CERTIFICATE ISSUED ON 16/01/17

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102847060001

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 18 A MOSS ROAD SOUTHPORT PR8 4HZ ENGLAND

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 5 DUKE STREET SOUTHPORT MERSEYSIDE PR8 1SE UNITED KINGDOM

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FRANCIS MCLOUGHLIN / 22/08/2016

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

18/07/1618 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information