GLOBAL LIGHTING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 06/01/256 January 2025 | Confirmation statement made on 2024-11-30 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 07/12/237 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
| 15/09/2315 September 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 05/01/235 January 2023 | Confirmation statement made on 2022-11-30 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 06/01/226 January 2022 | Confirmation statement made on 2021-11-30 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 15/07/2015 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
| 17/05/1917 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
| 03/12/183 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES ECCLES |
| 03/12/183 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEORGE GREENWAY |
| 09/10/189 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 21/06/1821 June 2018 | 07/04/18 STATEMENT OF CAPITAL GBP 500 |
| 03/05/183 May 2018 | 06/04/18 STATEMENT OF CAPITAL GBP 200 |
| 30/04/1830 April 2018 | VARYING SHARE RIGHTS AND NAMES |
| 27/04/1827 April 2018 | BONUS SHARES 06/04/2018 |
| 05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
| 12/05/1712 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 2 BOURNESFIELD, HOGHTON PRESTON LANCASHIRE PR5 0EH |
| 07/03/177 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / JANE GREENWAY / 06/03/2017 |
| 07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE GREENWAY / 06/03/2017 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
| 01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 02/12/152 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 01/12/141 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 10/12/1310 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
| 28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 04/12/124 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
| 10/04/1210 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 02/12/112 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
| 09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 30/11/1030 November 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
| 09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 01/12/091 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
| 01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ECCLES / 01/12/2009 |
| 01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GREENWAY / 01/12/2009 |
| 20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 01/12/081 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
| 25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 12/12/0712 December 2007 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 2 BOURNESFIELD, HOGHTON PRESTON LANCASHIRE PR5 0DP |
| 12/12/0712 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
| 01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 19/01/0719 January 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
| 05/01/075 January 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07 |
| 15/12/0515 December 2005 | SECRETARY RESIGNED |
| 15/12/0515 December 2005 | NEW DIRECTOR APPOINTED |
| 15/12/0515 December 2005 | NEW DIRECTOR APPOINTED |
| 15/12/0515 December 2005 | DIRECTOR RESIGNED |
| 15/12/0515 December 2005 | NEW SECRETARY APPOINTED |
| 01/12/051 December 2005 | 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