PRECISION LIGHTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Amended accounts for a small company made up to 2021-12-31 |
06/06/256 June 2025 | Amended accounts for a small company made up to 2022-12-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-09-14 with no updates |
02/02/242 February 2024 | Termination of appointment of Laurentiu Octavian Vlad as a director on 2024-02-01 |
02/02/242 February 2024 | Appointment of Mr. Paul James Crisp as a director on 2024-02-01 |
02/02/242 February 2024 | Termination of appointment of Alan Peyrat as a director on 2024-02-01 |
02/02/242 February 2024 | Termination of appointment of Jason Scott Mullen as a director on 2024-02-01 |
02/02/242 February 2024 | Termination of appointment of Steven Joseph Briggs as a director on 2024-02-01 |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
27/11/2327 November 2023 | Unaudited abridged accounts made up to 2022-12-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-09-14 with updates |
30/08/2330 August 2023 | Termination of appointment of Todd Richard Wodzinski as a director on 2023-08-30 |
30/08/2330 August 2023 | Termination of appointment of Ervin Lynn Cash as a director on 2023-08-30 |
30/08/2330 August 2023 | Termination of appointment of David Hans Jacob as a director on 2023-08-30 |
15/02/2315 February 2023 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
02/12/222 December 2022 | Confirmation statement made on 2022-09-14 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
09/11/219 November 2021 | Statement of capital following an allotment of shares on 2021-10-15 |
29/10/2129 October 2021 | Appointment of Mr Todd Richard Wodzinski as a director on 2021-10-15 |
29/10/2129 October 2021 | Resolutions |
29/10/2129 October 2021 | Resolutions |
29/10/2129 October 2021 | Resolutions |
29/10/2129 October 2021 | Termination of appointment of Peter Mcclelland as a director on 2021-10-15 |
29/10/2129 October 2021 | Termination of appointment of Alexander Joseph William Ruston as a director on 2021-10-15 |
29/10/2129 October 2021 | Termination of appointment of Allan Pisador as a director on 2021-10-15 |
29/10/2129 October 2021 | Memorandum and Articles of Association |
29/10/2129 October 2021 | Termination of appointment of Clive Graham Wheeler as a director on 2021-10-15 |
29/10/2129 October 2021 | Appointment of Mr Jason Scott Mullen as a director on 2021-10-15 |
29/10/2129 October 2021 | Appointment of Mr Jeffery Robert Parker as a director on 2021-10-15 |
29/10/2129 October 2021 | Appointment of Mr Steven Joseph Briggs as a director on 2021-10-15 |
29/10/2129 October 2021 | Appointment of Mr Alan Peyrat as a director on 2021-10-15 |
29/10/2129 October 2021 | Appointment of Mr Laurentiu Octavian Vlad as a director on 2021-10-15 |
29/10/2129 October 2021 | Appointment of Mr David Hans Jacob as a director on 2021-10-15 |
29/10/2129 October 2021 | Termination of appointment of Chun Kwong Cheng as a director on 2021-10-15 |
29/10/2129 October 2021 | Termination of appointment of Joseph Henry Ruston as a director on 2021-10-15 |
29/10/2129 October 2021 | Termination of appointment of Jack Ruston as a director on 2021-10-15 |
28/10/2128 October 2021 | Appointment of Mr Ervin Lynn Cash as a director on 2021-10-15 |
28/10/2128 October 2021 | Termination of appointment of David Anderson as a director on 2021-10-15 |
19/10/2119 October 2021 | Notification of Rcl-Pll Limited as a person with significant control on 2021-10-15 |
19/10/2119 October 2021 | Cessation of Joseph Henry Ruston as a person with significant control on 2021-10-15 |
19/10/2119 October 2021 | Cessation of Alexander Joseph William Ruston as a person with significant control on 2021-10-15 |
06/07/216 July 2021 | Amended total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES |
01/07/201 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 040155970001 |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. KWONG CHUN CHENG / 18/05/2020 |
08/04/208 April 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | DIRECTOR APPOINTED MR. KWONG CHUN CHENG |
03/03/203 March 2020 | FIRST GAZETTE |
03/03/203 March 2020 | 31/03/19 UNAUDITED ABRIDGED |
03/03/203 March 2020 | DIRECTOR APPOINTED MR. CLIVE GRAHAM WHEELER |
23/12/1923 December 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/12/1917 December 2019 | 16/12/19 STATEMENT OF CAPITAL GBP 102.94 |
26/11/1926 November 2019 | SUB-DIVISION 04/11/19 |
20/11/1920 November 2019 | APPOINTMENT TERMINATED, SECRETARY ANTHONY PENNA |
14/11/1914 November 2019 | RESTRICTION ON THE AUTHORISED SHARE CAPITAL IS REMOVED 04/11/2019 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JOSEPH RUSTON |
02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MR. JOSEPH HENRY RUSTON / 14/09/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | APPOINTMENT TERMINATED, DIRECTOR AAYUSH BHANDARY |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES |
14/09/1714 September 2017 | DIRECTOR APPOINTED MR JACK RUSTON |
18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH HENRY RUSTON |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/11/1624 November 2016 | DIRECTOR APPOINTED MR DAVID ANDERSON |
25/07/1625 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
27/04/1627 April 2016 | DIRECTOR APPOINTED MR. PETER MCCLELLAND |
27/04/1627 April 2016 | DIRECTOR APPOINTED MR. ALLAN PISADOR |
27/04/1627 April 2016 | DIRECTOR APPOINTED MR. AAYUSH BHANDARY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | APPOINTMENT TERMINATED, DIRECTOR SPENCER BAXTER |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/07/159 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
08/07/158 July 2015 | APPOINTMENT TERMINATED, DIRECTOR MACIEJ WARWAS |
26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEK WARWAS / 01/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/07/144 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/08/1228 August 2012 | DIRECTOR APPOINTED MACIEK WARWAS |
28/08/1228 August 2012 | DIRECTOR APPOINTED SPENCER BAXTER |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOSEPH WILLIAM RUSTON / 21/05/2012 |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HENRY RUSTON / 15/10/2011 |
15/06/1215 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/07/1112 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/1030 June 2010 | SAIL ADDRESS CREATED |
30/06/1030 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOSEPH WILLIAM RUSTON / 01/01/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/07/0929 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/07/079 July 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | LOCATION OF DEBENTURE REGISTER |
09/07/079 July 2007 | REGISTERED OFFICE CHANGED ON 09/07/07 FROM: UNIT 8 THE BUSINESS CENTRE ELM GROVE LONDON SW19 4HZ |
09/07/079 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/07/079 July 2007 | LOCATION OF REGISTER OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | DIRECTOR RESIGNED |
15/01/0415 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/06/0325 June 2003 | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 15/06/02; NO CHANGE OF MEMBERS |
02/01/022 January 2002 | 88 SHARES AT £1 25-02-01 NEVER T |
14/12/0114 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
16/07/0116 July 2001 | SECRETARY RESIGNED |
05/07/015 July 2001 | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS |
05/07/015 July 2001 | NEW SECRETARY APPOINTED |
31/01/0131 January 2001 | S366A DISP HOLDING AGM 19/12/00 |
28/01/0128 January 2001 | NEW SECRETARY APPOINTED |
08/01/018 January 2001 | REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 90 HIGH STREET WIMBLEDON LONDON SW19 5EG |
08/01/018 January 2001 | SECRETARY RESIGNED |
01/11/001 November 2000 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 |
05/10/005 October 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/09/0020 September 2000 | NEW DIRECTOR APPOINTED |
18/09/0018 September 2000 | COMPANY NAME CHANGED METROLITE LIMITED CERTIFICATE ISSUED ON 18/09/00 |
02/08/002 August 2000 | NEW SECRETARY APPOINTED |
02/08/002 August 2000 | NEW DIRECTOR APPOINTED |
02/08/002 August 2000 | NEW DIRECTOR APPOINTED |
02/08/002 August 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/08/002 August 2000 | REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 1 HIGH STREET MEWS LONDON SW19 7RG |
02/08/002 August 2000 | ALTER MEMORANDUM 10/07/00 |
02/08/002 August 2000 | DIRECTOR RESIGNED |
02/08/002 August 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/07/0013 July 2000 | COMPANY NAME CHANGED ON THE SHELF TWENTY NINE LIMITED CERTIFICATE ISSUED ON 14/07/00 |
15/06/0015 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 PRECISION LIGHTING 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