Advanced company searchLink opens in new window

SPECIALS LIGHTING DESIGN HOLDINGS LIMITED

Company number 12381663

Filter by category

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)
05 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
23 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
17 Jan 2022 TM01 Termination of appointment of Graham Rodney Phillips as a director on 17 January 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 30 December 2020 with updates
15 Oct 2020 PSC01 Notification of Carolyn Alice Phillips as a person with significant control on 24 January 2020
15 Oct 2020 PSC07 Cessation of David Hugh Craddock as a person with significant control on 24 January 2020
10 Sep 2020 AP01 Appointment of Mrs Carolyn Alice Phillips as a director on 24 January 2020
10 Sep 2020 AP03 Appointment of Mrs Carolyn Alice Phillips as a secretary on 24 January 2020
10 Sep 2020 AP01 Appointment of Mr Graham Rodney Phillips as a director on 24 January 2020
10 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Issued ordinary shares sub divided 24/01/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed written resolution of the company for approval, 20/02/2020
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 683.3900
10 Sep 2020 SH02 Consolidation of shares on 24 January 2020
10 Sep 2020 AD01 Registered office address changed from 10 Smokies Way Biddulph Stoke-on-Trent ST8 6TZ United Kingdom to Mead Works Moreton Road Fyfield Essex CM5 0RB on 10 September 2020
10 Sep 2020 TM01 Termination of appointment of David Hugh Craddock as a director on 24 January 2020
31 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-31
  • GBP 100