Advanced company searchLink opens in new window

PSE LIGHTING LTD

Company number 05657398

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)
23 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
25 Mar 2024 AA Unaudited abridged accounts made up to 31 December 2023
25 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
25 Apr 2023 AA Unaudited abridged accounts made up to 31 December 2022
25 Oct 2022 CERTNM Company name changed pse mechanical LTD\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-25
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
09 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
24 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
25 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
06 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-31
06 Feb 2020 CONNOT Change of name notice
04 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
26 Apr 2019 AA Unaudited abridged accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
26 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
31 May 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 Mar 2017 TM01 Termination of appointment of Stephen John Walter as a director on 13 January 2017
25 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
18 Jan 2017 TM02 Termination of appointment of Maria Walter as a secretary on 13 January 2017
18 Jan 2017 TM01 Termination of appointment of Maria Walter as a director on 13 January 2017
18 Jan 2017 AP01 Appointment of Ian Clive Powell as a director on 13 January 2017
18 Jan 2017 AD01 Registered office address changed from C/O the Studio 377 - 399 London Road Camberley Surrey GU15 3HL to Unit 2 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 18 January 2017