- Company Overview for ABACUS LIGHTING HOLDINGS LIMITED (08494743)
- Filing history for ABACUS LIGHTING HOLDINGS LIMITED (08494743)
- People for ABACUS LIGHTING HOLDINGS LIMITED (08494743)
- Charges for ABACUS LIGHTING HOLDINGS LIMITED (08494743)
- More for ABACUS LIGHTING HOLDINGS LIMITED (08494743)
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) |
---|---|---|---|
31 Jul 2017 | AA | Group of companies' accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
30 Mar 2017 | MR01 | Registration of charge 084947430005, created on 23 March 2017 | |
30 Mar 2017 | MR01 | Registration of charge 084947430006, created on 23 March 2017 | |
02 Aug 2016 | AA | Group of companies' accounts made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
17 Jul 2015 | AA | Group of companies' accounts made up to 30 April 2015 | |
15 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
09 Mar 2015 | MR04 | Satisfaction of charge 084947430004 in full | |
16 Jan 2015 | MR04 | Satisfaction of charge 084947430002 in full | |
29 Jul 2014 | AA | Group of companies' accounts made up to 30 April 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
20 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2014 | SH10 | Particulars of variation of rights attached to shares | |
20 Jan 2014 | SH08 | Change of share class name or designation | |
29 May 2013 | AP01 | Appointment of Mr Stephen Albert Lamb as a director | |
29 May 2013 | AP01 | Appointment of Steven Paul Banks as a director | |
24 May 2013 | RESOLUTIONS |
Resolutions
|
|
24 May 2013 | RESOLUTIONS |
Resolutions
|
|
24 May 2013 | AD01 | Registered office address changed from 195 High Street Cradley Heath B64 5HW United Kingdom on 24 May 2013 | |
24 May 2013 | TM01 | Termination of appointment of Paul Bennett as a director | |
24 May 2013 | AP01 | Appointment of James Bruce Grenfell as a director | |
24 May 2013 | AP01 | Appointment of Peter Lindsey Jackson as a director | |
24 May 2013 | SH08 | Change of share class name or designation | |
24 May 2013 | SH01 |
Statement of capital following an allotment of shares on 3 May 2013
|