AUTOMOTIVE LIGHTING SOLUTIONS LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Cessation of Sylwia Domanska as a person with significant control on 2024-11-01

View Document

04/12/244 December 2024 Termination of appointment of Sylwia Domanska as a director on 2024-11-20

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

02/02/242 February 2024 Compulsory strike-off action has been suspended

View Document

02/02/242 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

08/06/238 June 2023 Withdrawal of a person with significant control statement on 2023-06-08

View Document

08/06/238 June 2023 Notification of Sylwia Domanska as a person with significant control on 2023-06-02

View Document

07/06/237 June 2023 Director's details changed for Mrs Sylwia Tatesiuk on 2023-06-07

View Document

18/04/2318 April 2023 Termination of appointment of Dominik Domanski as a director on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

26/01/2326 January 2023 Registered office address changed from Block 5,Unit 4 Lochshore East Industrial Estate Calledonian Road Glengarnock KA14 3DB United Kingdom to Factory 1, Unit 44 Stevenston Industrial Estate Stevenston KA20 3LR on 2023-01-26

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

08/03/218 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/10/2029 October 2020 DIRECTOR APPOINTED MISS SYLWIA TATESIUK

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR SYLWIA TATESIUK

View Document

21/04/2021 April 2020 01/03/20 TOTAL EXEMPTION FULL

View Document

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

09/02/209 February 2020 Registered office address changed from , Unit E Meadowside Street, Renfrew, PA4 8SY, United Kingdom to Factory 1, Unit 44 Stevenston Industrial Estate Stevenston KA20 3LR on 2020-02-09

View Document

09/02/209 February 2020 REGISTERED OFFICE CHANGED ON 09/02/2020 FROM UNIT E MEADOWSIDE STREET RENFREW PA4 8SY UNITED KINGDOM

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

12/04/1912 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 28/02/18 UNAUDITED ABRIDGED

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM UNIT E 28 MEADOWSIDE STREET MEADOWSIDE INDUSTRIAL ESTATE RENFREW PA4 8SY SCOTLAND

View Document

07/11/187 November 2018 Registered office address changed from , Unit E 28 Meadowside Street, Meadowside Industrial Estate, Renfrew, PA4 8SY, Scotland to Factory 1, Unit 44 Stevenston Industrial Estate Stevenston KA20 3LR on 2018-11-07

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR DOMINIK DOMANSKI

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

06/02/176 February 2017 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