PRECISION LIGHTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Amended accounts for a small company made up to 2021-12-31

View Document

06/06/256 June 2025 Amended accounts for a small company made up to 2022-12-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

02/02/242 February 2024 Termination of appointment of Laurentiu Octavian Vlad as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Mr. Paul James Crisp as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Alan Peyrat as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Jason Scott Mullen as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Steven Joseph Briggs as a director on 2024-02-01

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-09-14 with updates

View Document

30/08/2330 August 2023 Termination of appointment of Todd Richard Wodzinski as a director on 2023-08-30

View Document

30/08/2330 August 2023 Termination of appointment of Ervin Lynn Cash as a director on 2023-08-30

View Document

30/08/2330 August 2023 Termination of appointment of David Hans Jacob as a director on 2023-08-30

View Document

15/02/2315 February 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

29/10/2129 October 2021 Appointment of Mr Todd Richard Wodzinski as a director on 2021-10-15

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Termination of appointment of Peter Mcclelland as a director on 2021-10-15

View Document

29/10/2129 October 2021 Termination of appointment of Alexander Joseph William Ruston as a director on 2021-10-15

View Document

29/10/2129 October 2021 Termination of appointment of Allan Pisador as a director on 2021-10-15

View Document

29/10/2129 October 2021 Memorandum and Articles of Association

View Document

29/10/2129 October 2021 Termination of appointment of Clive Graham Wheeler as a director on 2021-10-15

View Document

29/10/2129 October 2021 Appointment of Mr Jason Scott Mullen as a director on 2021-10-15

View Document

29/10/2129 October 2021 Appointment of Mr Jeffery Robert Parker as a director on 2021-10-15

View Document

29/10/2129 October 2021 Appointment of Mr Steven Joseph Briggs as a director on 2021-10-15

View Document

29/10/2129 October 2021 Appointment of Mr Alan Peyrat as a director on 2021-10-15

View Document

29/10/2129 October 2021 Appointment of Mr Laurentiu Octavian Vlad as a director on 2021-10-15

View Document

29/10/2129 October 2021 Appointment of Mr David Hans Jacob as a director on 2021-10-15

View Document

29/10/2129 October 2021 Termination of appointment of Chun Kwong Cheng as a director on 2021-10-15

View Document

29/10/2129 October 2021 Termination of appointment of Joseph Henry Ruston as a director on 2021-10-15

View Document

29/10/2129 October 2021 Termination of appointment of Jack Ruston as a director on 2021-10-15

View Document

28/10/2128 October 2021 Appointment of Mr Ervin Lynn Cash as a director on 2021-10-15

View Document

28/10/2128 October 2021 Termination of appointment of David Anderson as a director on 2021-10-15

View Document

19/10/2119 October 2021 Notification of Rcl-Pll Limited as a person with significant control on 2021-10-15

View Document

19/10/2119 October 2021 Cessation of Joseph Henry Ruston as a person with significant control on 2021-10-15

View Document

19/10/2119 October 2021 Cessation of Alexander Joseph William Ruston as a person with significant control on 2021-10-15

View Document

06/07/216 July 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040155970001

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. KWONG CHUN CHENG / 18/05/2020

View Document

08/04/208 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR. KWONG CHUN CHENG

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

03/03/203 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR. CLIVE GRAHAM WHEELER

View Document

23/12/1923 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1917 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 102.94

View Document

26/11/1926 November 2019 SUB-DIVISION 04/11/19

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY PENNA

View Document

14/11/1914 November 2019 RESTRICTION ON THE AUTHORISED SHARE CAPITAL IS REMOVED 04/11/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JOSEPH RUSTON

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR. JOSEPH HENRY RUSTON / 14/09/2017

View Document

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

View Accounts

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR AAYUSH BHANDARY

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR JACK RUSTON

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH HENRY RUSTON

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR DAVID ANDERSON

View Document

25/07/1625 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR. PETER MCCLELLAND

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR. ALLAN PISADOR

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR. AAYUSH BHANDARY

View Document

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

View Accounts

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR SPENCER BAXTER

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR MACIEJ WARWAS

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEK WARWAS / 01/05/2015

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MACIEK WARWAS

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED SPENCER BAXTER

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOSEPH WILLIAM RUSTON / 21/05/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HENRY RUSTON / 15/10/2011

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

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

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOSEPH WILLIAM RUSTON / 01/01/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: UNIT 8 THE BUSINESS CENTRE ELM GROVE LONDON SW19 4HZ

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 15/06/02; NO CHANGE OF MEMBERS

View Document

02/01/022 January 2002 88 SHARES AT £1 25-02-01 NEVER T

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 S366A DISP HOLDING AGM 19/12/00

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 90 HIGH STREET WIMBLEDON LONDON SW19 5EG

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

01/11/001 November 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

05/10/005 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 COMPANY NAME CHANGED METROLITE LIMITED CERTIFICATE ISSUED ON 18/09/00

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 1 HIGH STREET MEWS LONDON SW19 7RG

View Document

02/08/002 August 2000 ALTER MEMORANDUM 10/07/00

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 COMPANY NAME CHANGED ON THE SHELF TWENTY NINE LIMITED CERTIFICATE ISSUED ON 14/07/00

View Document

15/06/0015 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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