HIGH RESOLUTION LIGHTING LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-04 with updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-04 with updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-04 with updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-04 with updates |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
13/09/1913 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
28/07/1728 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM THE OLD QUARRY, CLEVEDON ROAD FAILAND BRISTOL BS8 3TU |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER CANNING |
01/03/131 March 2013 | DIRECTOR APPOINTED LOUISE SIDE |
05/02/135 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | PREVEXT FROM 31/12/2009 TO 31/03/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN AYRES / 04/02/2010 |
23/02/1023 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CANNING / 04/02/2010 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/04/0927 April 2009 | APPOINTMENT TERMINATED SECRETARY PETER CANNING |
27/04/0927 April 2009 | SECRETARY APPOINTED LOUISE SIDE |
18/03/0918 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/02/0828 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
31/05/0731 May 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | NEW DIRECTOR APPOINTED |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/09/068 September 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/07/0515 July 2005 | DIRECTOR RESIGNED |
03/03/053 March 2005 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
03/03/053 March 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 |
28/04/0428 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
24/04/0324 April 2003 | NEW DIRECTOR APPOINTED |
22/04/0322 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | SECRETARY RESIGNED |
04/02/034 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/02/034 February 2003 | DIRECTOR RESIGNED |
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