Advanced company searchLink opens in new window

ESSEX LIGHTING (LIGHTING SPECIALISTS) LIMITED

Company number 02524129

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)
02 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
15 Jan 2024 AA Accounts for a dormant company made up to 31 July 2023
31 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
09 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
20 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
14 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
07 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
24 Feb 2021 AA Accounts for a dormant company made up to 31 July 2020
08 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
25 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
03 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
24 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
30 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
30 Apr 2018 PSC07 Cessation of Paul Fraser as a person with significant control on 23 September 2017
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
25 Apr 2018 TM01 Termination of appointment of Paul Fraser as a director on 29 September 2017
10 Apr 2017 AP01 Appointment of Mr Paul Fraser as a director on 31 March 2017
10 Apr 2017 AP01 Appointment of Mr Andrew Gallimore as a director on 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
10 Apr 2017 AD01 Registered office address changed from Bassetts Maidstone Road Horsmonden Tonbridge Kent TN12 8HQ to Illumination House Lingard Street Stoke-on-Trent ST6 1ED on 10 April 2017
08 Apr 2017 TM01 Termination of appointment of Pamela Diane Pemberton as a director on 31 March 2017
08 Apr 2017 TM02 Termination of appointment of Nigel Ian Pemberton as a secretary on 31 March 2017
20 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2