PAUL NULTY LIGHTING DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Second filing of Confirmation Statement dated 2022-07-13

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

27/07/2227 July 2022 Confirmation statement made on 2022-07-13 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM THE TOWER BUILDING 7TH FLOOR 11 YORK ROAD LONDON SE1 7NX

View Document

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

View Accounts

29/11/1929 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 04/12/17 STATEMENT OF CAPITAL GBP 500

View Document

16/01/1816 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR MAX HORWELL

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAUGH-BACCHUS

View Document

20/09/1720 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077029220001

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY MAX HORWELL

View Document

16/08/1616 August 2016 SECRETARY APPOINTED MISS JESSICA COLES

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY MAX HORWELL

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 196-197 HIGH STREET EGHAM SURREY TW20 9ED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/12/1423 December 2014 11/12/14 STATEMENT OF CAPITAL GBP 666

View Document

23/12/1423 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/147 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID NULTY / 01/06/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/08/139 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1230 March 2012 15/03/12 STATEMENT OF CAPITAL GBP 1000.00

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM LEVEL 3 31 SOUTHOLM STREET LONDON SW11 5EZ UNITED KINGDOM

View Document

20/01/1220 January 2012 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

13/07/1113 July 2011 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