Advanced company searchLink opens in new window

AETHER LIGHTING LIMITED

Company number 06581027

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)
01 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
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