SEC LIGHTING SERVICES TRADING LIMITED
Company number 03267621
- Company Overview for SEC LIGHTING SERVICES TRADING LIMITED (03267621)
- Filing history for SEC LIGHTING SERVICES TRADING LIMITED (03267621)
- People for SEC LIGHTING SERVICES TRADING LIMITED (03267621)
- Charges for SEC LIGHTING SERVICES TRADING LIMITED (03267621)
- More for SEC LIGHTING SERVICES TRADING LIMITED (03267621)
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) |
---|---|---|---|
30 Dec 2024 | CH01 | Director's details changed for Mr Balasingham Ravi Kumar on 20 November 2024 | |
03 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
01 Oct 2024 | AP01 | Appointment of Mr Balasingham Ravi Kumar as a director on 30 September 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Thomas Samuel Cunningham as a director on 30 September 2024 | |
28 Sep 2024 | AP03 | Appointment of Miss Beth Holliday as a secretary on 4 July 2024 | |
28 Sep 2024 | TM02 | Termination of appointment of Jack Leonard Fowler as a secretary on 4 July 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
27 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Jack Anthony Scott on 21 July 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 6 August 2023 with updates | |
21 Jun 2023 | SH19 |
Statement of capital on 21 June 2023
|
|
21 Jun 2023 | SH20 | Statement by Directors | |
21 Jun 2023 | CAP-SS | Solvency Statement dated 12/06/23 | |
21 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
01 Feb 2023 | AP03 | Appointment of Mr Jack Leonard Fowler as a secretary on 11 October 2022 | |
20 Dec 2022 | TM02 | Termination of appointment of Emma Margaret Clarke as a secretary on 11 October 2022 | |
19 Dec 2022 | AD01 | Registered office address changed from Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester M1 1JB England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 19 December 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
08 Jul 2022 | MR01 | Registration of charge 032676210003, created on 30 June 2022 | |
15 Oct 2021 | AP01 | Appointment of Mr Jack Anthony Scott as a director on 15 October 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 October 2021 | |
14 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
20 Aug 2021 | PSC05 | Change of details for Equitix Infrastructure 3 Limited as a person with significant control on 1 August 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates |