PAUL NULTY LIGHTING DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Second filing of Confirmation Statement dated 2022-07-13 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
27/07/2227 July 2022 | Confirmation statement made on 2022-07-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM THE TOWER BUILDING 7TH FLOOR 11 YORK ROAD LONDON SE1 7NX |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | 04/12/17 STATEMENT OF CAPITAL GBP 500 |
16/01/1816 January 2018 | RETURN OF PURCHASE OF OWN SHARES |
28/12/1728 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MAX HORWELL |
28/12/1728 December 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAUGH-BACCHUS |
20/09/1720 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077029220001 |
16/08/1616 August 2016 | APPOINTMENT TERMINATED, SECRETARY MAX HORWELL |
16/08/1616 August 2016 | SECRETARY APPOINTED MISS JESSICA COLES |
16/08/1616 August 2016 | APPOINTMENT TERMINATED, SECRETARY MAX HORWELL |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/08/155 August 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
26/06/1526 June 2015 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 196-197 HIGH STREET EGHAM SURREY TW20 9ED |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | RETURN OF PURCHASE OF OWN SHARES |
23/12/1423 December 2014 | 11/12/14 STATEMENT OF CAPITAL GBP 666 |
23/12/1423 December 2014 | VARYING SHARE RIGHTS AND NAMES |
07/08/147 August 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
07/08/147 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID NULTY / 01/06/2014 |
07/07/147 July 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 |
09/08/139 August 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/08/1224 August 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
30/03/1230 March 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/03/1230 March 2012 | 15/03/12 STATEMENT OF CAPITAL GBP 1000.00 |
03/02/123 February 2012 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM LEVEL 3 31 SOUTHOLM STREET LONDON SW11 5EZ UNITED KINGDOM |
20/01/1220 January 2012 | CURRSHO FROM 31/07/2012 TO 31/03/2012 |
13/07/1113 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAUL NULTY LIGHTING DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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