Advanced company searchLink opens in new window

ADVANCED POWER & LIGHTING LIMITED

Company number 07582621

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)
13 Sep 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
16 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
05 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Mar 2017 MR04 Satisfaction of charge 075826210003 in full
30 Aug 2016 AP01 Appointment of Mr Dhananjaya Sanath Senanayake as a director on 30 August 2016
30 Aug 2016 AP02 Appointment of Orel Uk Ltd as a director on 30 August 2016
30 Aug 2016 TM01 Termination of appointment of Orel Britannia Limited as a director on 30 August 2016
10 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
10 Aug 2016 AP02 Appointment of Orel Britannia Limited as a director on 3 August 2016
27 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 30 April 2016
09 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
19 Sep 2015 MR01 Registration of charge 075826210003, created on 18 September 2015
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Mar 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 October 2014
11 Mar 2015 AD01 Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to 36a Station Road New Milton Hampshire BH25 6JX on 11 March 2015
22 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
22 Oct 2014 TM01 Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Apr 2014 CH01 Director's details changed for Mr Justin David Hill on 16 April 2014
29 Apr 2014 CERTNM Company name changed admiral power and lighting LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
29 Apr 2014 CONNOT Change of name notice
05 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
21 Mar 2014 CH01 Director's details changed for Mr Martin Roche on 20 March 2014