ETHICAL LIGHTING AND SENSOR INSTALLATIONS LIMITED

Company Documents

DateDescription
07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

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

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 30 ST. PAULS SQUARE BIRMINGHAM B3 1QZ ENGLAND

View Document

02/09/182 September 2018 REGISTERED OFFICE CHANGED ON 02/09/2018 FROM UNIT 5 CHURCHILL INDUSTRIAL ESTATE CHURCHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7EG

View Document

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

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/168 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

17/08/1517 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 101

View Document

13/08/1513 August 2015 ADOPT ARTICLES 31/07/2015

View Document

20/05/1520 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 CURREXT FROM 30/04/2015 TO 31/07/2015

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR BERNARD JOHN COOK

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 167 OLD BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7DW UNITED KINGDOM

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD COOK

View Document

01/05/121 May 2012 DIRECTOR APPOINTED JANICE MOIRA COOK

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD COOK

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MRS JANICE MOIRA COOK

View Document

02/04/122 April 2012 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