Advanced company searchLink opens in new window

SCOTT BUCKLEY LIGHTING SERVICES LIMITED

Company number 11369541

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)
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
27 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
20 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
01 Dec 2022 CERTNM Company name changed blossoming events LIMITED\certificate issued on 01/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-30
14 Feb 2022 PSC04 Change of details for Mrs Angela Danielle Buckley as a person with significant control on 14 February 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
14 Feb 2022 PSC01 Notification of Scott Wade Buckley as a person with significant control on 8 February 2022
27 Jan 2022 AA Micro company accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
17 Feb 2020 AA Micro company accounts made up to 31 May 2019
22 Oct 2019 CH03 Secretary's details changed for Mrs Angela Danielle Buckley on 9 November 2018
01 Jul 2019 PSC04 Change of details for Mrs Angela Danielle Buckley as a person with significant control on 1 July 2019
01 Jul 2019 CH01 Director's details changed for Mrs Angela Danielle Buckley on 1 July 2019
18 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
22 Apr 2019 CH01 Director's details changed for Mr Scott Wade Buckley on 22 April 2019
22 Apr 2019 CH01 Director's details changed for Mrs Angela Danielle Buckley on 9 November 2018
18 Dec 2018 AD01 Registered office address changed from Flat 7 Heatherlea House 73-79 Crabtree Lane Lancing BN15 9NH England to 29 Fordwater Gardens Yapton Arundel BN18 0HU on 18 December 2018
08 Oct 2018 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to Flat 7 Heatherlea House 73-79 Crabtree Lane Lancing BN15 9NH on 8 October 2018
07 Oct 2018 AP01 Appointment of Mr Scott Wade Buckley as a director on 7 October 2018
18 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-18
  • GBP 1