Advanced company searchLink opens in new window

GREENLED LIGHT LIMITED

Company number 05962620

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)
08 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 October 2011
22 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 08/12/2011.
30 Sep 2011 CH01 Director's details changed for Mr James George Millar on 2 September 2011
30 Sep 2011 AP04 Appointment of Brodies Secretarial Services Limited as a secretary
30 Sep 2011 TM02 Termination of appointment of James Millar as a secretary
23 Sep 2011 TM01 Termination of appointment of Derek Ireland as a director
13 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
07 Mar 2011 AP01 Appointment of Mr Richard Risdon Palmer as a director
04 Mar 2011 TM01 Termination of appointment of Andrew Shaw as a director
13 Jan 2011 AP01 Appointment of Mr Andrew Paul Shaw as a director
14 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
16 Sep 2010 SH01 Statement of capital following an allotment of shares on 31 May 2010
  • GBP 507,277
06 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital limits 30/04/2010
09 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
10 May 2010 TM01 Termination of appointment of Ian Macdonald as a director
19 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mr Ian Peter Macdonald on 20 October 2009
16 Nov 2009 CH01 Director's details changed for Mark Maley on 20 October 2009
16 Nov 2009 CH01 Director's details changed for James George Millar on 20 October 2009
16 Nov 2009 CH01 Director's details changed for Derek Ireland on 20 October 2009
16 Nov 2009 CH01 Director's details changed for Mr David Mark Stanley on 20 October 2009
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Sep 2009 88(2) Ad 15/07/09\gbp si 160635@1=160635\gbp ic 246346/406981\
28 Jul 2009 288a Director appointed mr david mark stanley
29 Jan 2009 88(2) Ad 29/12/08\gbp si 5020@1=5020\gbp ic 241326/246346\