- Company Overview for AETHER LIGHTING LIMITED (06581027)
- Filing history for AETHER LIGHTING LIMITED (06581027)
- People for AETHER LIGHTING LIMITED (06581027)
- Charges for AETHER LIGHTING LIMITED (06581027)
- More for AETHER LIGHTING LIMITED (06581027)
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 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
02 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
30 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
02 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
30 Mar 2012 | AP04 | Appointment of Quadrant Ventures Ltd as a secretary | |
30 Mar 2012 | TM01 | Termination of appointment of Michael Cumper as a director | |
30 Mar 2012 | TM01 | Termination of appointment of David Cumper as a director | |
30 Mar 2012 | AP02 | Appointment of Quadrant Ventures Ltd as a director | |
06 Nov 2011 | AD01 | Registered office address changed from 17 Cranley Road Walton on Thames Surrey KT12 5BT on 6 November 2011 | |
02 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
06 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
16 Mar 2011 | AD01 | Registered office address changed from 6 Wealdstone Road Kimpton Industrial Estate Sutton Surrey SM3 9RW on 16 March 2011 | |
09 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
29 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Mr Mark Ayers on 30 April 2010 | |
06 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
27 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
05 Sep 2008 | 288a | Director appointed mr michael john cumper | |
04 Sep 2008 | 288a | Director appointed mr david arthur cumper | |
08 Jul 2008 | CERTNM | Company name changed amberia design LTD\certificate issued on 09/07/08 | |
04 Jul 2008 | 288a | Director appointed mr mark ayers | |
04 Jul 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from 39A leicester road salford manchester M7 4AS |