PSE LIGHTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-09-22 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

25/04/2325 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

25/10/2225 October 2022 Certificate of change of name

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

09/05/229 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/04/1926 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/05/1731 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTER

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY MARIA WALTER

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA WALTER

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED IAN CLIVE POWELL

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM C/O THE STUDIO 377 - 399 LONDON ROAD CAMBERLEY SURREY GU15 3HL

View Document

13/01/1713 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM THE STUDIO WALTON HOUSE 90 LONDON ROAD HOOK HAMPSHIRE RG27 9LF

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

01/03/121 March 2012 31/01/12 STATEMENT OF CAPITAL GBP 100

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MRS MARIA WALTER

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM THE STUDIO WALTON HOUSE 90 LONDON ROAD HOOK HAMPSHIRE RG27 9LF

View Document

14/01/0914 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 121 ALBERT STREET FLEET HANTS GU51 3SR

View Document

23/04/0823 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0811 April 2008 COMPANY NAME CHANGED BRIDGEGATE ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 17/04/08

View Document

10/01/0810 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 COMPANY NAME CHANGED MAST ENVIRONMENTAL SERVICES LIMI TED CERTIFICATE ISSUED ON 17/09/07

View Document

15/09/0715 September 2007 REGISTERED OFFICE CHANGED ON 15/09/07 FROM: 121 ALBERT STREET FLEET HANTS GU51 3SR

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 121 ALBERT STREET FLEET HANTS GU51 3RN

View Document

09/03/079 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/03/079 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 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