PROGRAM LIGHTING LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

06/05/226 May 2022 Application to strike the company off the register

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Termination of appointment of Nicholas Tavare as a director on 2022-01-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR MEELIS PETERSON

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CONBOY

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN WHERRY

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR RUNE EDVIN MARTHINUSSEN

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR THOMAS LINDBERG

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR KNUT SYLTEVIG RUSTEN

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/05/16

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED TINA-LOUISE BATSFORD

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL SHELTON

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR RAYMOND JOSEPH CONBOY

View Document

08/03/178 March 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

08/03/178 March 2017 SECRETARY APPOINTED MS TINA-LOUISE BATSFORD

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR MARTYN WHERRY

View Document

04/03/174 March 2017 APPOINTMENT TERMINATED, SECRETARY JOHN GOODMAN

View Document

14/07/1614 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

08/07/158 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

11/08/1411 August 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

26/06/1326 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/06/1218 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

10/06/1010 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TAVARE / 28/05/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GOODMAN / 28/05/2010

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM, 17 PRIESTLY ROAD, BASINGTOKE, HAMPSHIRE, RG24 9JP

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TAVARE

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM, UNIT 15, MONITON INDUSTRIAL ESTATE, WEST HAM LANE OFF WORTHING RD, BASINGSTOKE HAMPSHIRE, RG22 6NQ

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

23/04/9923 April 1999 SECRETARY RESIGNED

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

07/07/977 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 COMPANY NAME CHANGED LUXONIC ENGINEERING LTD CERTIFICATE ISSUED ON 30/09/96

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 EXEMPTION FROM APPOINTING AUDITORS 03/12/93

View Document

31/01/9431 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

05/08/935 August 1993 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

06/12/896 December 1989 COMPANY NAME CHANGED KINAIN WORKSHOP LIMITED CERTIFICATE ISSUED ON 07/12/89

View Document

06/12/896 December 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/12/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

20/09/8920 September 1989 NEW SECRETARY APPOINTED

View Document

04/09/894 September 1989 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM: 17 PARK STREET, CAMBERLEY, SURREY, GU15 3RD

View Document

03/05/893 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

04/11/884 November 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8715 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

15/07/8715 July 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED

View Document

11/09/8611 September 1986 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

16/09/7616 September 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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