MODERN LIGHTING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

29/05/2529 May 2025 Memorandum and Articles of Association

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

05/08/245 August 2024 Particulars of variation of rights attached to shares

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2023-07-29

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

05/08/245 August 2024 Change of share class name or designation

View Document

31/07/2431 July 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/05/2219 May 2022 Director's details changed for Mr Iain Richard Kershaw on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Mr Iain Kershaw as a person with significant control on 2022-05-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Registered office address changed from Unit 6 Precision 2 Industrial Estate Bingham Road Sittingbourne Kent ME10 3TR United Kingdom to Unit 6 Precision 2 Industrial Estate Bingham Road Sittingbourne Kent ME10 3TR on 2021-09-24

View Document

24/09/2124 September 2021 Registered office address changed from Unit 6 Precision 2 Industrial Estate Bingham Road Sittingbourne Kent ME10 3TR United Kingdom to Unit 6 Precision 2 Industrial Estate Bingham Road Sittingbourne Kent ME10 3TR on 2021-09-24

View Document

23/09/2123 September 2021 Registered office address changed from Unit 4 Kendon Business Park Medway City Estate Rochester Kent ME2 4JF United Kingdom to Unit 6 Precision 2 Industrial Estate Bingham Road Sittingbourne Kent ME10 3TR on 2021-09-23

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR IAIN KERSHAW / 28/05/2019

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

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

View Accounts

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM UNIT 6 SPACE BUSINESS CENTRE KNIGHT ROAD ROCHESTER KENT ME2 2BF UNITED KINGDOM

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD KERSHAW / 06/08/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAIN KERSHAW / 01/11/2017

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BESTER / 22/05/2019

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / JEAN KERSHAW / 21/11/2017

View Document

13/12/1813 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 12.51

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN KERSHAW / 22/05/2018

View Document

06/04/186 April 2018 30/03/18 STATEMENT OF CAPITAL GBP 11.78

View Document

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

View Accounts

16/02/1816 February 2018 25/09/17 STATEMENT OF CAPITAL GBP 11.12

View Document

15/02/1815 February 2018 25/09/17 STATEMENT OF CAPITAL GBP 11.12

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 20 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PF

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN KERSHAW / 27/07/2017

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 17/03/17 STATEMENT OF CAPITAL GBP 10.01

View Document

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

View Accounts

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BESTER / 23/02/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR PAUL ANTHONY BESTER

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR IAIN KERSHAW

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Accounts

02/12/152 December 2015 SUB-DIVISION
20/11/15

View Document

02/12/152 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/152 December 2015 SUB-DIVISION 20/11/15

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 SECRETARY APPOINTED IAIN KERSHAW

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN KERSHAW

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR ANTHONY SMITH

View Document

08/04/158 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

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

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

26/03/1426 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 01/11/13 STATEMENT OF CAPITAL GBP 10

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/03/1325 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

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

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM C/O TONY PAINE 20 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PF UNITED KINGDOM

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY MARK BURTON

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN KERSHAW / 12/10/2011

View Document

21/04/1121 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 20 BOURNE COURT SOUTHEND ROAD ESSEX WOODFORD GREEN IG8 8HD ENGLAND

View Document

18/03/1018 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information