- Company Overview for EDGE LIGHTING SERVICES LIMITED (05320415)
- Filing history for EDGE LIGHTING SERVICES LIMITED (05320415)
- People for EDGE LIGHTING SERVICES LIMITED (05320415)
- Charges for EDGE LIGHTING SERVICES LIMITED (05320415)
- More for EDGE LIGHTING SERVICES LIMITED (05320415)
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 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Dec 2015 | CH01 | Director's details changed for Mr John William Savory on 1 December 2015 | |
29 Dec 2015 | CH03 | Secretary's details changed for John William Savory on 1 December 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from Unit 3, Friends School, Low Green, Rawdon Leeds West Yorkshire LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
21 Nov 2014 | SH03 | Purchase of own shares. | |
16 Sep 2014 | TM01 | Termination of appointment of Stephen George Haggis as a director on 4 September 2014 | |
16 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 4 September 2014
|
|
23 May 2014 | CH01 | Director's details changed for Stephen George Haggis on 20 May 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jan 2011 | AP03 | Appointment of John William Savory as a secretary | |
26 Jan 2011 | TM02 | Termination of appointment of Jacqueline Haggis as a secretary | |
24 Dec 2010 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Mar 2010 | AP01 | Appointment of Mr John William Savory as a director | |
23 Dec 2009 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
25 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |