LIGHTING SOLUTION CORPORATION LTD

Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

22/03/2522 March 2025 Total exemption full accounts made up to 2024-03-27

View Document

22/12/2422 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-27

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-29

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR BORIS BILOUS

View Document

05/01/165 January 2016 SECRETARY APPOINTED MR BORIS BILOUS

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM G03 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MS VITA KLODZA

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY MEDIA STATION LTD

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM G08 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HAWKER

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDIA STATION LTD / 10/10/2009

View Document

25/10/1025 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HAWKER / 10/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS BILOUS / 10/10/2009

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 4 CONWAY HOUSE HICKS FARM RISE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7ST

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MR BORIS BILOUS

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MEDIA STATION LTD / 01/09/2009

View Document

23/09/0923 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MEDIA STATION LTD / 01/09/2009

View Document

22/07/0922 July 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/07/091 July 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM FLAT 4, CONWAY HOUSE HICKS FARM RISE HIGH WYCOMBE HP13 7ST

View Document

26/03/0926 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/02/0916 February 2009 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

18/07/0818 July 2008 SECRETARY APPOINTED MEDIA STATION LTD

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY KEVIN WILKINSON

View Document

20/06/0820 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

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