Advanced company searchLink opens in new window

AC/DC LED LIMITED

Company number 05781172

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)
17 Sep 2015 TM01 Termination of appointment of Thomas Bray as a director on 7 September 2015
26 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 April 2015
26 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 April 2014
26 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 April 2013
07 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000

Statement of capital on 2015-08-26
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2015.
24 Sep 2014 AA Full accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2015.
23 Sep 2013 AA Full accounts made up to 31 December 2012
01 Jul 2013 AP01 Appointment of Mr Alistair Francis Toward as a director
24 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2015. s
29 Jan 2013 AP01 Appointment of Mr Daniel Peter Hodgson as a director
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
15 Jun 2012 CC04 Statement of company's objects
15 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
09 Mar 2012 AP03 Appointment of Mr Ian Clark as a secretary
08 Mar 2012 TM02 Termination of appointment of David Horsfield as a secretary
25 Jan 2012 AD01 Registered office address changed from Innovation Works Gisburn Road Brierfield Lancashire BB9 8NB England on 25 January 2012
23 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 10 August 2011
  • GBP 10,000
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 7,390
11 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalise profits 27/07/2011