PRINCIPAL LIGHTING LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Satisfaction of charge 049478910002 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 1 in full

View Document

03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

03/12/243 December 2024 Resolutions

View Document

03/12/243 December 2024 Statement of affairs

View Document

03/12/243 December 2024 Registered office address changed from Unit 22 West Moor Park Network Centre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW United Kingdom to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2024-12-03

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/126 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN RICHARD JUBB / 05/01/2012

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM RAILWAY COURT DONCASTER SOUTH YORKSHIRE DN4 5HX

View Document

28/06/1128 June 2011 SECRETARY APPOINTED AMANDA JANE ROBINSON

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM JUBB

View Document

28/06/1128 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1128 June 2011 COMPANY NAME CHANGED DISANO ILLUMINAZIONE UK LIMITED CERTIFICATE ISSUED ON 28/06/11

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR AUGUSTO CLERICI BAGOZZI

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR PATRIZIA DI SANO

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 SECRETARY APPOINTED WILLIAM JOHN RICHARD JUBB

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY AUGUSTO CLERICI BAGOZZI

View Document

06/01/106 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/12/08; NO CHANGE OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 AUDITOR'S RESIGNATION

View Document

10/02/0610 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: G OFFICE CHANGED 17/01/05 MILLFIELDS INDUSTRIAL ESTATE BENTLEY DONCASTER SOUTH YORKSHIRE DN5 0SJ

View Document

07/01/047 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 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