INTELECT LIGHTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Cessation of Thomas Harrison as a person with significant control on 2024-11-27 |
04/03/254 March 2025 | Termination of appointment of Thomas Harrison as a director on 2024-11-27 |
04/03/254 March 2025 | Notification of Lynne Margaret Harrison as a person with significant control on 2024-11-27 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-13 with updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
27/08/2427 August 2024 | Director's details changed for Mr Daniel Harrison on 2022-10-21 |
27/08/2427 August 2024 | Change of details for Mr Daniel Harrison as a person with significant control on 2022-10-21 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-02-28 |
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 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-13 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Cessation of Mark Garry as a person with significant control on 2022-02-14 |
24/02/2224 February 2022 | Termination of appointment of Mark Garry as a director on 2022-02-14 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/12/204 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
09/03/209 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GARRY |
09/03/209 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HARRISON |
09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARRY / 09/03/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/11/196 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | DIRECTOR APPOINTED MR MARK GARRY |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/11/1812 November 2018 | DIRECTOR APPOINTED MR THOMAS HARRISON |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 15 PENSWICK ROAD HINDLEY GREEN WIGAN WN2 4GA UNITED KINGDOM |
14/02/1814 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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