AMC LIGHTING DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
19/06/2419 June 2024 | Second filing of Confirmation Statement dated 2024-03-01 |
11/06/2411 June 2024 | Appointment of Mrs Catherine Anne Mcculloch as a director on 2024-06-11 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Resolutions |
27/11/2327 November 2023 | Resolutions |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/03/2324 March 2023 | Change of details for Mr Christopher Mcculloch as a person with significant control on 2023-03-24 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCCULLOCH / 10/03/2020 |
06/03/206 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MCCULLOCH / 01/03/2019 |
01/03/191 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEX MCCULLOCH / 01/03/2019 |
01/03/191 March 2019 | 01/03/19 Statement of Capital gbp 100 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
01/03/191 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEX MCCULLOCH / 01/03/2019 |
01/03/191 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MCCULLOCH / 01/03/2019 |
07/11/187 November 2018 | ALTER ARTICLES 23/10/2018 |
07/11/187 November 2018 | ARTICLES OF ASSOCIATION |
25/09/1825 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
24/11/1724 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX MCCULLOCH |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/02/1720 February 2017 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 126 WEST GEORGE STREET GLASGOW G2 2PQ SCOTLAND |
20/02/1720 February 2017 | Registered office address changed from , 126 West George Street, Glasgow, G2 2PQ, Scotland to 216 West George Street Glasgow G2 2PQ on 2017-02-20 |
20/02/1720 February 2017 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
22/08/1622 August 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
12/08/1612 August 2016 | REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 125 MAIN STREET CARNWATH LANARK SOUTH LANARKSHIRE ML11 8HP |
12/08/1612 August 2016 | Registered office address changed from , 125 Main Street, Carnwath, Lanark, South Lanarkshire, ML11 8HP to 216 West George Street Glasgow G2 2PQ on 2016-08-12 |
15/03/1615 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
17/08/1517 August 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
17/08/1517 August 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMIE MCCULLOCH |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/11/144 November 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
11/08/1411 August 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/12/1313 December 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/08/1220 August 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/09/1116 September 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX MCCULLOCH / 23/06/2010 |
28/09/1028 September 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MCCULLOCH / 23/06/2010 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MCCULLOCH / 23/06/2010 |
23/07/0923 July 2009 | DIRECTOR APPOINTED JAMIE MCCULLOCH |
23/07/0923 July 2009 | DIRECTOR APPOINTED CHRIS MCCULLOCH |
23/06/0923 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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