- Company Overview for THE LIGHTING SHOP LTD (05747929)
- Filing history for THE LIGHTING SHOP LTD (05747929)
- People for THE LIGHTING SHOP LTD (05747929)
- More for THE LIGHTING SHOP LTD (05747929)
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) |
---|---|---|---|
11 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Mar 2024 | PSC04 | Change of details for Mr Robert Douglas Wilson as a person with significant control on 8 March 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
04 Apr 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Sep 2022 | PSC01 | Notification of Robert Wilson as a person with significant control on 1 September 2022 | |
31 Aug 2022 | PSC07 | Cessation of Robert Douglas Wilson as a person with significant control on 31 August 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
07 Apr 2022 | TM02 | Termination of appointment of Brian Wilson as a secretary on 7 April 2022 | |
07 Apr 2022 | PSC07 | Cessation of Brian Fairgrieve Wilson as a person with significant control on 7 April 2022 | |
22 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Jan 2022 | PSC01 | Notification of Brian Fairgrieve Wilson as a person with significant control on 1 January 2022 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
10 Jan 2020 | AD01 | Registered office address changed from Unit 3 15 Bond Street (Newtown Road) Nuneaton Warwickshire CV11 4BX England to Unit 3, 15 Bond Street, (Newtown Road), Nuneaton CV11 4BX on 10 January 2020 | |
10 Jan 2020 | AD01 | Registered office address changed from Unit 3 Bond Street (Newtown Road) Nuneaton Warwickshire CV11 4BX England to Unit 3 15 Bond Street (Newtown Road) Nuneaton Warwickshire CV11 4BX on 10 January 2020 | |
10 Jan 2020 | AD01 | Registered office address changed from Unit 3 15 Bond Street Midland Road Nuneaton Warwickshire CV11 4BX England to Unit 3 Bond Street (Newtown Road) Nuneaton Warwickshire CV11 4BX on 10 January 2020 | |
10 Jan 2020 | AD01 | Registered office address changed from 143 Queens Road Nuneaton Warwickshire CV11 5LD England to Unit 3 15 Bond Street Midland Road Nuneaton Warwickshire CV11 4BX on 10 January 2020 | |
09 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
22 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
15 Feb 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |