Advanced company searchLink opens in new window

AUTOMOTIVE LIGHTING SOLUTIONS LTD

Company number SC556762

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)
19 Mar 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
02 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2023 PSC01 Notification of Sylwia Domanska as a person with significant control on 2 June 2023
08 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 8 June 2023
07 Jun 2023 CH01 Director's details changed for Mrs Sylwia Tatesiuk on 7 June 2023
18 Apr 2023 TM01 Termination of appointment of Dominik Domanski as a director on 4 April 2023
04 Apr 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
26 Jan 2023 AD01 Registered office address changed from , Block 5,Unit 4 Lochshore East Industrial Estate, Calledonian Road, Glengarnock, KA14 3DB, United Kingdom to Factory 1, Unit 44 Stevenston Industrial Estate Stevenston KA20 3LR on 26 January 2023
14 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
04 Apr 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
08 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
08 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
29 Oct 2020 AP01 Appointment of Miss Sylwia Tatesiuk as a director on 1 September 2020
14 Jul 2020 TM01 Termination of appointment of Sylwia Tatesiuk as a director on 14 June 2020
21 Apr 2020 AA Total exemption full accounts made up to 1 March 2020
09 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
09 Feb 2020 AD01 Registered office address changed from , Unit E Meadowside Street, Renfrew, PA4 8SY, United Kingdom to Factory 1, Unit 44 Stevenston Industrial Estate Stevenston KA20 3LR on 9 February 2020
12 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
05 Dec 2018 AA Unaudited abridged accounts made up to 28 February 2018
07 Nov 2018 AD01 Registered office address changed from , Unit E 28 Meadowside Street, Meadowside Industrial Estate, Renfrew, PA4 8SY, Scotland to Factory 1, Unit 44 Stevenston Industrial Estate Stevenston KA20 3LR on 7 November 2018
30 Oct 2018 AP01 Appointment of Mr Dominik Domanski as a director on 30 October 2018