Advanced company searchLink opens in new window

ITAB PROLIGHT UK LIMITED

Company number 02208416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 350,000
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
  • GBP 350,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
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