Advanced company searchLink opens in new window

ALLIED LIGHTING LIMITED

Company number 05762369

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)
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
12 Apr 2022 TM01 Termination of appointment of David Wilson Taylor as a director on 31 March 2022
21 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
30 Nov 2020 PSC01 Notification of Joseph Taylor as a person with significant control on 30 November 2020
12 Oct 2020 PSC01 Notification of David Wilson Taylor as a person with significant control on 1 July 2020
12 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 12 October 2020
09 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jul 2017 MR04 Satisfaction of charge 1 in full
31 Jul 2017 MR04 Satisfaction of charge 057623690002 in full
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
05 Jan 2017 TM01 Termination of appointment of Gareth Wilkinson as a director on 5 January 2017
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AD01 Registered office address changed from 88 Fishergate Hill Preston PR1 8JD to 4 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 13 June 2016
05 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 111.11
25 Jan 2016 TM01 Termination of appointment of David Paul Barrow as a director on 25 January 2016