INTELECT LIGHTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Cessation of Thomas Harrison as a person with significant control on 2024-11-27

View Document

04/03/254 March 2025 Termination of appointment of Thomas Harrison as a director on 2024-11-27

View Document

04/03/254 March 2025 Notification of Lynne Margaret Harrison as a person with significant control on 2024-11-27

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-13 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

27/08/2427 August 2024 Director's details changed for Mr Daniel Harrison on 2022-10-21

View Document

27/08/2427 August 2024 Change of details for Mr Daniel Harrison as a person with significant control on 2022-10-21

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/07/2318 July 2023 Registered office address changed from Lowton Business Park Newton Road Lowton Warrington WA3 2AP England to Unit 26 Leigh Business Park Meadowcroft Way Leigh WN7 3XZ on 2023-07-18

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

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

View Accounts

24/02/2224 February 2022 Cessation of Mark Garry as a person with significant control on 2022-02-14

View Document

24/02/2224 February 2022 Termination of appointment of Mark Garry as a director on 2022-02-14

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

04/12/204 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GARRY

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HARRISON

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARRY / 09/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR MARK GARRY

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 DIRECTOR APPOINTED MR THOMAS HARRISON

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 15 PENSWICK ROAD HINDLEY GREEN WIGAN WN2 4GA UNITED KINGDOM

View Document

14/02/1814 February 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