LIGHTING PROJECT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Notification of Dale Thomas Nettle as a person with significant control on 2025-03-01

View Document

01/04/251 April 2025 Change of details for Mr Matthew Alistair Harding as a person with significant control on 2025-03-01

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025 Resolutions

View Document

27/03/2527 March 2025 Statement of capital on 2025-03-27

View Document

20/03/2520 March 2025 Director's details changed for Mr Matthew Alistair Harding on 2025-03-19

View Document

20/03/2520 March 2025 Change of details for Mr Matthew Alistair Harding as a person with significant control on 2025-03-19

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

23/05/2423 May 2024 Appointment of Mr Matthew Robert Charles Clark as a director on 2024-05-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Registered office address changed from Unit 8 Woodland Close Clipstone Village Mansfield NG21 9BF England to Unit 1 Woodland Close Clipstone Village Mansfield Nottinghamshire NG21 9BF on 2023-11-20

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM SUITE 31B RANSOM HALL SOUTH RANSOM WOOD BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG21 0HJ UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

03/02/203 February 2020 ADOPT ARTICLES 24/01/2020

View Document

27/01/2027 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 180

View Document

27/01/2027 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 136

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM SYNERGY HOUSE 7 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX UNITED KINGDOM

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR DALE THOMAS NETTLE

View Document

16/03/1816 March 2018 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