- Company Overview for CHESHIRE LIGHTING EQUIPMENT LTD (10006124)
- Filing history for CHESHIRE LIGHTING EQUIPMENT LTD (10006124)
- People for CHESHIRE LIGHTING EQUIPMENT LTD (10006124)
- More for CHESHIRE LIGHTING EQUIPMENT LTD (10006124)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 29 February 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
23 May 2023 | AA | Micro company accounts made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
25 Jan 2023 | PSC01 | Notification of Tobias Todd Macormac as a person with significant control on 3 January 2023 | |
25 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 25 January 2023 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
30 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
15 Jun 2016 | AD01 | Registered office address changed from 7 Sullivans Way St. Helens Merseyside WA9 5GZ England to 5 Waterfront Drive Warrington WA4 1GH on 15 June 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from 212 Knutsford Road Warrington WA4 1AU United Kingdom to 7 Sullivans Way St. Helens Merseyside WA9 5GZ on 21 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Caroline Macormac as a director on 21 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr Toby Macormac as a director on 1 April 2016 | |
15 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-15
|