- Company Overview for SMART LIGHTS LIMITED (07763038)
- Filing history for SMART LIGHTS LIMITED (07763038)
- People for SMART LIGHTS LIMITED (07763038)
- Charges for SMART LIGHTS LIMITED (07763038)
- Insolvency for SMART LIGHTS LIMITED (07763038)
- More for SMART LIGHTS LIMITED (07763038)
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) |
---|---|---|---|
24 Nov 2015 | AP03 | Appointment of Mrs Michelle Anne Jones as a secretary on 25 August 2015 | |
24 Nov 2015 | TM02 | Termination of appointment of Saxon Company Services Limited as a secretary on 25 August 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 5 September 2014 with full list of shareholders | |
15 Sep 2014 | CH01 | Director's details changed for Mr David Garry Timmins on 19 September 2013 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
18 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Sep 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 30 April 2012 | |
05 Sep 2011 | NEWINC |
Incorporation
|