THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED
Company number 05026089
- Company Overview for THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED (05026089)
- Filing history for THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED (05026089)
- People for THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED (05026089)
- More for THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED (05026089)
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) |
---|---|---|---|
01 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
30 Jan 2017 | TM01 | Termination of appointment of Steven Reginald Pettitt as a director on 17 January 2017 | |
31 Oct 2016 | AP01 | Appointment of Mr Paul Colley as a director on 31 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Nathan James Paul Corden as a director on 31 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Wayne Stuart Murry as a director on 31 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Steven Reginald Pettitt as a director on 31 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr James Edwin Taylor as a director on 31 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of John David Jolly as a director on 31 October 2016 | |
04 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 | Annual return made up to 26 January 2016 no member list | |
27 Aug 2015 | TM02 | Termination of appointment of Nscc Ltd as a secretary on 27 August 2015 | |
27 Aug 2015 | AP04 | Appointment of Build Uk Group Limited as a secretary on 27 August 2015 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Apr 2015 | TM01 | Termination of appointment of Graeme Thomas Fisher as a director on 28 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mrs Eleanor Jane Hill as a director on 28 April 2015 | |
11 Feb 2015 | AR01 | Annual return made up to 26 January 2015 no member list | |
29 Jan 2015 | TM02 | Termination of appointment of Joanne Janice Simcock as a secretary on 1 January 2015 | |
26 Jan 2015 | AP04 | Appointment of Nscc Ltd as a secretary on 1 January 2015 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 | Annual return made up to 26 January 2014 no member list | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 May 2013 | AP03 | Appointment of Miss Joanne Simcock as a secretary | |
17 May 2013 | TM02 | Termination of appointment of Suzannah Nichol as a secretary | |
17 May 2013 | AP01 | Appointment of Mr Jason Harfield as a director |