Advanced company searchLink opens in new window

SURREY LIGHTING SERVICES LIMITED

Company number 07007467

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)
11 Apr 2017 AA Full accounts made up to 31 December 2016
15 Dec 2016 AD02 Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
15 Dec 2016 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
15 Dec 2016 TM02 Termination of appointment of Philip Naylor as a secretary on 30 November 2016
15 Dec 2016 AP03 Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
06 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
14 Jul 2016 TM01 Termination of appointment of James Michael Norris Rutland as a director on 10 February 2016
07 Jul 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 TM01 Termination of appointment of Carl Harvey Dix as a director on 19 January 2016
03 Feb 2016 AP01 Appointment of James Robert Olding as a director on 19 January 2016
17 Dec 2015 CH01 Director's details changed for James Michael Norris Rutland on 16 December 2015
17 Dec 2015 CH01 Director's details changed for Mr Paul Alan Bannister on 16 December 2015
10 Dec 2015 AP01 Appointment of Katherine Mary Rae as a director on 1 December 2015
07 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
07 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
09 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
11 Aug 2015 AA Full accounts made up to 31 December 2014
17 Mar 2015 TM01 Termination of appointment of John Wrinn as a director on 23 February 2015
16 Mar 2015 AP01 Appointment of Mr Paul Alan Bannister as a director on 23 February 2015
12 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
30 Aug 2014 AA Full accounts made up to 31 December 2013
14 Oct 2013 CH01 Director's details changed for Mr Carl Harvey Dix on 1 July 2013
19 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
28 May 2013 AA Full accounts made up to 31 December 2012
29 Oct 2012 AP01 Appointment of Mr Carl Harvey Dix as a director