Advanced company searchLink opens in new window

SEC LIGHTING SERVICES TRADING LIMITED

Company number 03267621

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)
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
  • GBP 63,002
21 Jun 2023 SH20 Statement by Directors
21 Jun 2023 CAP-SS Solvency Statement dated 12/06/23
21 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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