DULWICH LIGHTING AND ELECTRICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-07-12 with no updates |
26/02/2526 February 2025 | Micro company accounts made up to 2024-03-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-07-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Micro company accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Confirmation statement made on 2023-07-12 with no updates |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Micro company accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Compulsory strike-off action has been discontinued |
28/10/2228 October 2022 | Compulsory strike-off action has been discontinued |
27/10/2227 October 2022 | Confirmation statement made on 2022-07-12 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
08/08/218 August 2021 | Confirmation statement made on 2021-07-12 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE / 06/03/2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/09/189 September 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/06/1527 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
05/06/145 June 2014 | PREVEXT FROM 31/03/2014 TO 31/05/2014 |
05/06/145 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/09/133 September 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/10/1211 October 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/09/115 September 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual return made up to 25 August 2010 with full list of shareholders |
05/01/115 January 2011 | DISS40 (DISS40(SOAD)) |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/12/1021 December 2010 | FIRST GAZETTE |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/1021 January 2010 | Annual return made up to 25 August 2009 with full list of shareholders |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
06/10/086 October 2008 | RETURN MADE UP TO 25/08/08; CHANGE OF MEMBERS |
25/10/0725 October 2007 | RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: C/O UMAR & CO 4 WOODWARDE ROAD LONDON SE22 8UJ |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/10/063 October 2006 | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/09/056 September 2005 | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/12/047 December 2004 | COMPANY NAME CHANGED EQUATION PRODUCTIONS LTD. CERTIFICATE ISSUED ON 07/12/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 14 DOVERCOURT ROAD DULWICH LONDON SE22 8ST |
05/05/045 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/11/036 November 2003 | REGISTERED OFFICE CHANGED ON 06/11/03 FROM: C/O DUNBAR AND CO 70 SOUTH LAMBETH ROAD LONDON SW8 1RL |
03/09/033 September 2003 | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
22/04/0322 April 2003 | REGISTERED OFFICE CHANGED ON 22/04/03 FROM: C/O DUNBAR & CO 68 SOUTH LAMBETH ROAD LONDON SW8 1RL |
03/10/023 October 2002 | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS |
11/04/0211 April 2002 | REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 55 MERRITT ROAD CROFTON PARK LONDON SE4 1DT |
05/04/025 April 2002 | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
31/01/0131 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
22/11/0022 November 2000 | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS |
06/11/006 November 2000 | REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 41 PALL MALL DEPOSIT 124-128 BARLBY ROAD LONDON W10 6BL |
20/07/0020 July 2000 | DIRECTOR RESIGNED |
31/05/0031 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
30/11/9930 November 1999 | RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS |
14/05/9914 May 1999 | RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS |
01/02/991 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
21/04/9821 April 1998 | SECRETARY RESIGNED |
21/04/9821 April 1998 | NEW SECRETARY APPOINTED |
12/02/9812 February 1998 | RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS |
02/02/982 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
28/10/9728 October 1997 | DIRECTOR RESIGNED |
28/10/9728 October 1997 | REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 7 PALL MALL DEPOSIT 124-128 BARLBY ROAD LONDON W10 6BL |
03/02/973 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
27/10/9627 October 1996 | RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS |
20/02/9620 February 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
20/02/9620 February 1996 | EXEMPTION FROM APPOINTING AUDITORS 21/12/95 |
24/01/9624 January 1996 | COMPANY NAME CHANGED EQUATION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/01/96 |
03/10/953 October 1995 | RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS |
03/10/953 October 1995 | REGISTERED OFFICE CHANGED ON 03/10/95 FROM: 37 WARREN ST LONDON W1P 5PD |
30/05/9530 May 1995 | NEW DIRECTOR APPOINTED |
30/01/9530 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
27/10/9427 October 1994 | RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS |
27/10/9427 October 1994 | S386 DISP APP AUDS 21/07/94 |
18/04/9418 April 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
22/12/9322 December 1993 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
22/12/9322 December 1993 | NEW SECRETARY APPOINTED |
22/12/9322 December 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/08/9325 August 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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