ANDREW VOLLER LIGHTING DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Total exemption full accounts made up to 2024-07-31 |
25/03/2525 March 2025 | Registered office address changed from Quest Accounting Services Ltd, Suite 106 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to Suite 106, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2025-03-25 |
19/03/2519 March 2025 | Registered office address changed from Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK9 1FD England to Quest Accounting Services Ltd, Suite 106 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2025-03-19 |
19/03/2519 March 2025 | Change of details for Mr Andrew Voller as a person with significant control on 2025-03-19 |
29/10/2429 October 2024 | Change of details for Mr Andrew Voller as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Registered office address changed from Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK91FD on 2024-10-29 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-30 with updates |
27/04/2427 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/06/2330 June 2023 | Registered office address changed from Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD on 2023-06-30 |
30/06/2330 June 2023 | Change of details for Mr Andrew Voller as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-07-31 |
21/12/2221 December 2022 | Registered office address changed from Unit 10 Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB England to Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD on 2022-12-21 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
26/02/2126 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
24/04/2024 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
01/04/191 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
29/03/1829 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM UNIT 12A AKEMAN BUSINESS PARK 81-82 AKEMAN STREET TRING HP23 6AF |
04/08/154 August 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/08/148 August 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VOLLER / 16/06/2014 |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
01/08/131 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / DAVID VOLLER / 07/05/2013 |
31/07/1331 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
31/07/1331 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / DAVID VOLLER / 07/05/2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/01/1330 January 2013 | 31/07/12 TOTAL EXEMPTION FULL |
08/08/128 August 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
09/08/119 August 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
13/07/1013 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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