TRISTAR LIGHTING & DESIGN LTD

Company Documents

DateDescription
09/12/249 December 2024 Accounts for a small company made up to 2024-02-29

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

17/11/2317 November 2023 Accounts for a small company made up to 2023-02-28

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2022-02-28

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-02-28

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

30/10/1530 October 2015 CURRSHO FROM 31/03/2016 TO 28/02/2016

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 23 ASH GROVE BLACKBURN KINELLAR ABERDEENSHIRE AB21 0XP

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR ALAN LESLIE DUNNET

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR COLIN RUTHERFORD DUNNET

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR ALISTAIR JAMES MATTHEW DUNNET

View Document

20/08/1520 August 2015 SECRETARY APPOINTED MR SCOTT CAMERON BROADFOOT

View Document

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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