HAZARDOUS LIGHTING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/12/238 December 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

11/10/2311 October 2023 Termination of appointment of Steven John Williams as a director on 2023-09-29

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/03/235 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-12 with updates

View Document

04/11/224 November 2022 Termination of appointment of Andrew Hopkins as a director on 2022-11-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

22/04/2022 April 2020 01/09/19 STATEMENT OF CAPITAL GBP 1002

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR STEVEN JOHN WILLIAMS

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR LIAM PARR

View Document

08/10/198 October 2019 30/08/19 STATEMENT OF CAPITAL GBP 1000

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115303000001

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR ANDREW HOPKINS

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM UNIT 8 TEAL BUSINESS PARK TAN HOUSE LANE WIDNES CHESHIRE WA8 0YQ ENGLAND

View Document

18/10/1818 October 2018 CESSATION OF PATRICIA NOELLA HOPKINS AS A PSC

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOPKINS

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

21/08/1821 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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