Advanced company searchLink opens in new window

ABACUS LIGHTING HOLDINGS LIMITED

Company number 08494743

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
20 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 03/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 1,000