ETHICAL LIGHTING AND SENSOR SOLUTIONS LIMITED

Company Documents

DateDescription
25/04/2225 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2130 September 2021 Liquidators' statement of receipts and payments to 2021-09-01

View Document

16/10/1816 October 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM
30 ST. PAULS SQUARE
BIRMINGHAM
B3 1QZ
ENGLAND

View Document

26/09/1826 September 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008711

View Document

02/09/182 September 2018 REGISTERED OFFICE CHANGED ON 02/09/2018 FROM
UNIT 5 CHURCHILL INDUSTRIAL ESTATE
CHURCHILL ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7EG

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080156650002

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

15/03/1815 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080156650001

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/168 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 11/11/15 STATEMENT OF CAPITAL GBP 19

View Document

17/08/1517 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 4

View Document

13/08/1513 August 2015 ADOPT ARTICLES 31/07/2015

View Document

20/05/1520 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 CURREXT FROM 30/04/2015 TO 31/07/2015

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR BERNARD JOHN COOK

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
167 OLD BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7DW
UNITED KINGDOM

View Document

25/02/1425 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 101

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED JANICE MOIRA COOK

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD COOK

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MRS JANICE MOIRA COOK

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD COOK

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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