- Company Overview for BARNET LIGHTING SERVICES LIMITED (05632957)
- Filing history for BARNET LIGHTING SERVICES LIMITED (05632957)
- People for BARNET LIGHTING SERVICES LIMITED (05632957)
- Charges for BARNET LIGHTING SERVICES LIMITED (05632957)
- More for BARNET LIGHTING SERVICES LIMITED (05632957)
| 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) |
|---|---|---|---|
| 01 Apr 2020 | CH01 | Director's details changed for Mr Daniel Marinus Maria Vermeer on 9 March 2020 | |
| 01 Apr 2020 | CH01 | Director's details changed for Mr Thomas Samuel Cunningham on 9 March 2020 | |
| 10 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
| 01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
| 05 Jun 2019 | CH01 | Director's details changed for Mr Daniel Marinus Maria Vermeer on 1 June 2019 | |
| 02 Jun 2019 | AP01 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 1 June 2019 | |
| 01 Jun 2019 | AP01 | Appointment of Mr Thomas Samuel Cunningham as a director on 1 June 2019 | |
| 31 May 2019 | TM01 | Termination of appointment of Paul Anthony Cartwright as a director on 31 May 2019 | |
| 31 May 2019 | TM01 | Termination of appointment of Thomas Benedict Symes as a director on 31 May 2019 | |
| 05 May 2019 | TM01 | Termination of appointment of Vikki Louise Everett as a director on 2 May 2019 | |
| 29 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
| 01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
| 04 Jul 2018 | TM01 | Termination of appointment of Joanna Claire Christiane Hames as a director on 10 May 2018 | |
| 28 Mar 2018 | CH01 | Director's details changed for Miss Vikki Louise Everett on 28 March 2018 | |
| 15 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
| 13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
| 19 Sep 2017 | AD01 | Registered office address changed from Victoria House Victoria Road Chelmsford Essex CM1 1JR to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 19 September 2017 | |
| 03 Aug 2017 | CH04 | Secretary's details changed for Imagile Secretariat Services Limited on 1 April 2017 | |
| 18 Apr 2017 | CH04 | Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017 | |
| 11 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
| 23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
| 19 Oct 2016 | CH01 | Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016 | |
| 23 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
| 26 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
| 23 Jul 2015 | AP04 | Appointment of Mamg Company Secretarial Services Limited as a secretary on 8 July 2015 |