SUSTAINABLE LIGHTING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | Confirmation statement made on 2024-10-25 with no updates |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/10/2411 October 2024 | Registered office address changed from 8-9 Borough Court Grammar School Lane Halesowen B63 3SW England to 2nd Floor 25 st. Nicholas Place Leicester LE1 4LD on 2024-10-11 |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
23/11/2223 November 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Current accounting period shortened from 2021-10-31 to 2021-10-30 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
21/10/2121 October 2021 | Unaudited abridged accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES PLIM / 05/08/2020 |
05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PLIM / 05/08/2020 |
23/07/2023 July 2020 | REGISTERED OFFICE CHANGED ON 23/07/2020 FROM NUMBER SEVEN 7 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QL ENGLAND |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/10/1826 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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