- Company Overview for SUPERNOVA LED LIGHTING LIMITED (07354503)
- Filing history for SUPERNOVA LED LIGHTING LIMITED (07354503)
- People for SUPERNOVA LED LIGHTING LIMITED (07354503)
- Charges for SUPERNOVA LED LIGHTING LIMITED (07354503)
- More for SUPERNOVA LED LIGHTING LIMITED (07354503)
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) |
---|---|---|---|
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Feb 2017 | TM01 | Termination of appointment of John Edward Litherland as a director on 20 February 2016 | |
20 Feb 2017 | TM01 | Termination of appointment of John Edward Litherland as a director on 20 February 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
29 Jul 2014 | MR01 | Registration of charge 073545030001, created on 28 July 2014 | |
29 Jul 2014 | MR01 | Registration of charge 073545030002, created on 28 July 2014 | |
29 Jul 2014 | MR01 | Registration of charge 073545030003, created on 28 July 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jan 2014 | AD01 | Registered office address changed from Towers Point Towers Plaza Wheelhouse Road Rugeley WS15 1UN on 22 January 2014 | |
19 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2013 | |
18 Nov 2013 | CH01 | Director's details changed for Mr Bupinder Singh Panesar on 15 November 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
24 May 2013 | AA01 | Current accounting period shortened from 31 August 2013 to 31 July 2013 | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Apr 2013 | AP01 | Appointment of Mr Bupinder Singh Panesar as a director | |
20 Nov 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
20 Nov 2012 | CH01 | Director's details changed for Mr Nigel James on 24 August 2011 | |
18 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
24 Aug 2010 | NEWINC | Incorporation |