LIGHTNING PROTECTION TESTING LIMITED
Company number 06087876
- Company Overview for LIGHTNING PROTECTION TESTING LIMITED (06087876)
- Filing history for LIGHTNING PROTECTION TESTING LIMITED (06087876)
- People for LIGHTNING PROTECTION TESTING LIMITED (06087876)
- Charges for LIGHTNING PROTECTION TESTING LIMITED (06087876)
- More for LIGHTNING PROTECTION TESTING LIMITED (06087876)
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) |
---|---|---|---|
13 Nov 2019 | MA | Memorandum and Articles of Association | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2019 | AP01 | Appointment of Mr Adam John Coates as a director on 16 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 | |
14 Oct 2019 | MR01 | Registration of charge 060878760003, created on 9 October 2019 | |
17 Sep 2019 | MR04 | Satisfaction of charge 060878760002 in full | |
15 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
15 Dec 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
15 Dec 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
22 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
29 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
16 Jan 2017 | MR04 | Satisfaction of charge 060878760001 in full | |
16 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jul 2016 | MA | Memorandum and Articles of Association | |
04 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
24 Feb 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
08 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
21 Jan 2016 | MR01 | Registration of charge 060878760002, created on 19 January 2016 | |
11 Jan 2016 | AP01 |
Appointment of Mr Paul William Teasdale as a director on 30 December 2015
|
|
30 Dec 2015 | MR01 | Registration of charge 060878760001, created on 11 December 2015 |