- Company Overview for PSE LIGHTING LTD (05657398)
- Filing history for PSE LIGHTING LTD (05657398)
- People for PSE LIGHTING LTD (05657398)
- More for PSE LIGHTING LTD (05657398)
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
|
|
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
|
|
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 |