POSITIVE 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
26/08/2526 August 2025 NewAppointment of Mr Jason Edward Flannigan as a director on 2025-05-12

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

22/06/2422 June 2024 Amended total exemption full accounts made up to 2022-09-30

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/09/2315 September 2023 Director's details changed for Mr James Matthew Flannigan on 2023-08-22

View Document

15/09/2315 September 2023 Director's details changed for Mrs Karen Diana Flannigan on 2022-10-19

View Document

15/09/2315 September 2023 Change of details for Positive Lighting Holdings Ltd as a person with significant control on 2022-10-19

View Document

15/09/2315 September 2023 Change of details for Mr James Matthew Flannigan as a person with significant control on 2023-08-22

View Document

22/08/2322 August 2023 Director's details changed for Karen Diana Mahoney on 2019-07-27

View Document

21/08/2321 August 2023 Change of details for Mr James Matthew Flannigan as a person with significant control on 2016-05-16

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

04/08/234 August 2023 Amended total exemption full accounts made up to 2021-09-30

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Registered office address changed from Unit 8 Hopper Way Diss Norfolk IP22 4GT to 10a Hopper Way Diss IP22 4GT on 2022-10-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-09-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED KAREN DIANA MAHONEY

View Document

14/12/1614 December 2016 XFER OF SHARES 25/08/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

18/02/1518 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1518 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/02/1518 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/02/1517 February 2015 01/09/14 STATEMENT OF CAPITAL GBP 104

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 DIRECTOR APPOINTED MR JASON EDWARD FLANNIGAN

View Document

23/09/1323 September 2013 16/08/13 STATEMENT OF CAPITAL GBP 103

View Document

09/09/139 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 14/08/12 NO CHANGES

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/08/123 August 2012 19/07/12 STATEMENT OF CAPITAL GBP 45102

View Document

02/08/122 August 2012 ADOPT ARTICLES 19/07/2012

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 30/09/10 STATEMENT OF CAPITAL GBP 45100

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 14/08/10 NO CHANGES

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY ALEX THORPE

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 AUDITOR'S RESIGNATION

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 10 NAPIER PLACE THETFORD NORFOLK IP24 3RL

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/05/0813 May 2008 PREVEXT FROM 31/08/2007 TO 30/09/2007

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information