REMOTE CONTROLLED LIGHTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewAmended accounts for a small company made up to 2022-12-31

View Document

09/06/259 June 2025 NewAmended accounts for a small company made up to 2021-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

02/02/242 February 2024 Termination of appointment of Steven Joseph Briggs as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Alan Peyrat as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Mr. Paul James Crisp as a director on 2024-02-01

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

02/02/242 February 2024 Termination of appointment of Laurentiu Octavian Vlad as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Jason Scott Mullen as a director on 2024-02-01

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Termination of appointment of Ervin Lynn Cash as a director on 2023-08-30

View Document

30/08/2330 August 2023 Termination of appointment of Todd Richard Wodzinkski as a director on 2023-08-30

View Document

30/08/2330 August 2023 Termination of appointment of David Hans Jacob as a director on 2023-08-30

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

22/11/2122 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

15/11/2115 November 2021 Statement of capital on 2021-10-15

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Memorandum and Articles of Association

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

25/10/2125 October 2021 Termination of appointment of Babak Ataolahieshkoor as a director on 2021-10-15

View Document

25/10/2125 October 2021 Appointment of Mr David Hans Jacob as a director on 2021-10-15

View Document

25/10/2125 October 2021 Appointment of Mr Todd Richard Wodzinkski as a director on 2021-10-15

View Document

25/10/2125 October 2021 Appointment of Mr Laurentiu Octavian Vlad as a director on 2021-10-15

View Document

25/10/2125 October 2021 Appointment of Mr Alan Peyrat as a director on 2021-10-15

View Document

25/10/2125 October 2021 Appointment of Mr Jeffery Robert Parker as a director on 2021-10-15

View Document

25/10/2125 October 2021 Appointment of Mr Steven Joseph Briggs as a director on 2021-10-15

View Document

25/10/2125 October 2021 Appointment of Mr Ervin Lynn Cash as a director on 2021-10-15

View Document

25/10/2125 October 2021 Appointment of Mr Jason Scott Mullen as a director on 2021-10-15

View Document

25/10/2125 October 2021 Director's details changed for Mr Ervin Lynn Cash on 2021-10-15

View Document

25/10/2125 October 2021 Termination of appointment of David Anderson as a director on 2021-10-15

View Document

25/10/2125 October 2021 Termination of appointment of Kwong Chun Cheng as a director on 2021-10-15

View Document

25/10/2125 October 2021 Termination of appointment of Peter Mcclelland as a director on 2021-10-15

View Document

25/10/2125 October 2021 Termination of appointment of Joseph Henry Ruston as a director on 2021-10-15

View Document

25/10/2125 October 2021 Termination of appointment of Clive Graham Wheeler as a director on 2021-10-15

View Document

25/10/2125 October 2021 Termination of appointment of Alexander Joseph William Ruston as a director on 2021-10-15

View Document

25/10/2125 October 2021 Termination of appointment of Allan Pisador as a director on 2021-10-15

View Document

25/10/2125 October 2021 Termination of appointment of Jack Ruston as a director on 2021-10-15

View Document

19/10/2119 October 2021 Cessation of Joseph Henry Ruston as a person with significant control on 2021-10-15

View Document

19/10/2119 October 2021 Notification of Rcl-Pll Limited as a person with significant control on 2021-10-15

View Document

06/07/216 July 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

08/04/208 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

20/02/2020 February 2020 31/03/19 UNAUDITED ABRIDGED

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY PENNA

View Document

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

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KWONG CHUN CHENG / 15/11/2018

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR. JOSEPH HENRY RUSTON / 14/09/2017

View Document

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

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR AAYUSH BHANDARY

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR JACK RUSTON

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR. BABAK ATAOLAHIESHKOOR

View Document

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

View Accounts

13/03/1713 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALLAN PISADOR / 14/02/2017

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR DAVID ANDERSON

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AAYUSH BHANDARY / 03/04/2015

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR. PETER MCCLELLAND

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN PISADOR / 03/04/2015

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR SPENCER BAXTER

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEYER

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR ALLAN PISADOR

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR MAX BUTCHER

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN BRADLEY

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIEGFRIED MEYER / 07/05/2013

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR SPENCER BAXTER

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR MAX BUTCHER

View Document

21/04/1321 April 2013 DIRECTOR APPOINTED MR AAYUSH BHANDARY

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HENRY RUSTON / 21/06/2012

View Document

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR CLIVE GRAHAM WHEELER

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR KWONG CHUN CHENG

View Document

08/06/108 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HENRY RUSTON / 18/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOSEPH WILLIAM RUSTON / 18/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ADAM BRADLEY / 18/05/2010

View Document

29/12/0929 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/0811 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0816 April 2008 NC INC ALREADY ADJUSTED 19/03/08

View Document

16/04/0816 April 2008 GBP NC 10000/388409 19/03/2008

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: UNIT 5 THE BUSINESS CENTRE ELM GROVE LONDON SW19 4HE

View Document

06/06/076 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/06/076 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/07/0316 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/11/021 November 2002 S366A DISP HOLDING AGM 21/10/02

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: UNIT 8 THE BUSINESS CENTRE ELM GROVE LONDON SW19 4HZ

View Document

05/06/025 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/02/0213 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

19/06/0119 June 2001 S366A DISP HOLDING AGM 06/06/01

View Document

18/05/0118 May 2001 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