Advanced company searchLink opens in new window

ESSEX SOUND & LIGHT LIMITED

Company number 04217671

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)
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
16 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
09 Feb 2022 AA Micro company accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
12 Apr 2021 CH01 Director's details changed for Mr Michael Stuart Glover on 1 April 2021
12 Apr 2021 PSC04 Change of details for Mr Michael Stuart Glover as a person with significant control on 1 April 2021
17 Sep 2020 AA Micro company accounts made up to 31 May 2020
01 Jul 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
07 Feb 2018 AA Micro company accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
24 Jan 2017 AA Total exemption full accounts made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
22 Jan 2016 AA Total exemption full accounts made up to 31 May 2015
14 Oct 2015 TM01 Termination of appointment of Darren Lambert as a director on 30 September 2015
22 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
22 May 2015 AD01 Registered office address changed from Unit 3 Parkside Centre Potters Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5SJ to 54 Tailors Court Temple Farm Industrial Estate Southend-on-Sea SS2 5SX on 22 May 2015
02 Dec 2014 AA Total exemption full accounts made up to 31 May 2014
14 Nov 2014 TM02 Termination of appointment of Rochelle Leah Lee as a secretary on 1 June 2014