- Company Overview for INDO LIGHTING LIMITED (06419298)
- Filing history for INDO LIGHTING LIMITED (06419298)
- People for INDO LIGHTING LIMITED (06419298)
- Charges for INDO LIGHTING LIMITED (06419298)
- More for INDO LIGHTING LIMITED (06419298)
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) |
---|---|---|---|
18 Jun 2018 | TM01 | Termination of appointment of Stephen Arthur Bruford Hemsley as a director on 18 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mrs Rebecca Sarah Louise Hatch as a director on 18 June 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
29 Aug 2017 | MR01 | Registration of charge 064192980002, created on 21 August 2017 | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
06 Aug 2015 | AP01 | Appointment of Mr Stephen Arthur Bruford Hemsley as a director on 26 June 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of John Martin Baynham as a director on 26 June 2015 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
07 May 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
18 Jul 2013 | SH02 | Sub-division of shares on 4 July 2013 | |
04 Jan 2013 | SH08 | Change of share class name or designation | |
03 Dec 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Jul 2012 | AD01 | Registered office address changed from Unit a3, Master Lord Industrial Estate Leiston IP16 4JD on 23 July 2012 | |
23 Jul 2012 | AP01 | Appointment of Dr John Martin Baynham as a director | |
02 Apr 2012 | CH01 | Director's details changed for Oliver Wincel Brooks on 1 January 2012 | |
02 Apr 2012 | CH03 | Secretary's details changed for Oliver Wincel Brooks on 1 January 2012 |