LIGHT CONTROL SYSTEMS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-27 with updates |
17/12/2417 December 2024 | Registered office address changed from Solar Sunshades Limited, North Road, Bridgend Industrial Estate, Bridgend Mid Glamorgan CF31 3TB to Solar Sunshades Limited, North Road, Bridgend Industrial Estate, Bridgend Mid Glamorgan CF31 3TP on 2024-12-17 |
20/02/2420 February 2024 | Second filing of Confirmation Statement dated 2024-01-27 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-27 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-27 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR LECK |
08/06/208 June 2020 | APPOINTMENT TERMINATED, SECRETARY ARTHUR LECK |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CESSATION OF COLIN IVOR COOKE AS A PSC |
15/07/1915 July 2019 | DIRECTOR APPOINTED MR BRETT DAVIES |
15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR COLIN COOKE |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/09/178 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/03/168 March 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIES HUW / 01/02/2014 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/02/1413 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/04/1311 April 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/04/1111 April 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ARTHUR BRIAN LECK / 27/01/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART GRIMSHAW / 27/01/2010 |
15/02/1015 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR BRIAN LECK / 27/01/2010 |
15/02/1015 February 2010 | SAIL ADDRESS CREATED |
15/02/1015 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVIES HUW / 27/01/2010 |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/03/095 March 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | 31/12/07 TOTAL EXEMPTION FULL |
09/10/079 October 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/06/079 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/0725 March 2007 | DIRECTOR RESIGNED |
27/02/0727 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/04/0619 April 2006 | DIRECTOR RESIGNED |
27/03/0627 March 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/04/057 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0524 March 2005 | NC INC ALREADY ADJUSTED 04/03/05 |
24/03/0524 March 2005 | £ NC 100/6000 04/03/05 |
18/03/0518 March 2005 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/03/05 |
18/03/0518 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/03/052 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/03/052 March 2005 | NEW DIRECTOR APPOINTED |
02/03/052 March 2005 | NEW DIRECTOR APPOINTED |
02/03/052 March 2005 | NEW DIRECTOR APPOINTED |
02/03/052 March 2005 | NEW DIRECTOR APPOINTED |
02/03/052 March 2005 | NEW DIRECTOR APPOINTED |
01/03/051 March 2005 | SECRETARY RESIGNED |
01/03/051 March 2005 | DIRECTOR RESIGNED |
27/01/0527 January 2005 | 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