CMD LIGHTING LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/06/2013 June 2020 REGISTERED OFFICE CHANGED ON 13/06/2020 FROM 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN HASTINGS

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

10/08/1610 August 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 FIRST GAZETTE

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/05/1515 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/06/1419 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/07/1319 July 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/06/1218 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HASTINGS / 01/04/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HASTINGS / 01/04/2010

View Document

18/06/1018 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/07/097 July 2009 DIRECTOR APPOINTED DAVID JAMES HASTINGS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY CROWNALL LTD

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 20 OAK GROVE BOGNOR REGIS WEST SUSSEX PO22 9JN

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 34 HIGH TREES HAYWARDS HEATH WEST SUSSEX RH16 3PL

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

29/04/0329 April 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