- Company Overview for ITAB PROLIGHT UK LIMITED (02208416)
- Filing history for ITAB PROLIGHT UK LIMITED (02208416)
- People for ITAB PROLIGHT UK LIMITED (02208416)
- Charges for ITAB PROLIGHT UK LIMITED (02208416)
- More for ITAB PROLIGHT UK LIMITED (02208416)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
15 Jan 2019 | AP01 | Appointment of Mr David Anthony Dignam as a director on 2 January 2019 | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
18 Nov 2015 | AUD | Auditor's resignation | |
15 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | AD01 | Registered office address changed from City House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA England to Itab House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 15 June 2015 | |
10 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jan 2015 | CERTNM |
Company name changed profile lighting services LIMITED\certificate issued on 14/01/15
|
|
24 Nov 2014 | AP01 | Appointment of Mr Roy Timothy French as a director on 17 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Roger Anthony Hellewell as a director on 19 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Jason Alexander Atkins as a director on 19 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of John Frederick Botevyle as a director on 19 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Anthony John Philpot as a director on 19 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Stephen Wayne Sugar as a director on 19 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Michael Edward Care as a director on 19 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Mikael Gustavsson as a director on 17 November 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from Units 4-5 Raynham Road Bishop's Stortford Hertfordshire CM23 5PB to City House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 24 November 2014 |