Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2023-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023841920001 |
2023-10-13 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-15 |
delete address Euro House, Cold Meece, Stone, ST15 0QN |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-10-04 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES |
2022-04-05 |
delete cmo Joshua Hebditch |
2022-04-05 |
insert secretary Emma Haverty |
2022-04-05 |
delete email em..@eurolighting.net |
2022-04-05 |
delete email ja..@e2lighting.co.uk |
2022-04-05 |
delete email jo..@e2lighting.co.uk |
2022-04-05 |
delete email lu..@e2lighting.co.uk |
2022-04-05 |
delete email ma..@eurolighting.net |
2022-04-05 |
delete email to..@eurolighting.net |
2022-04-05 |
delete person Joshua Hebditch |
2022-04-05 |
delete registration_number 2384192 |
2022-04-05 |
insert person Richard Bisson |
2022-04-05 |
update person_title Emma Haverty: Accounts / Company Secretary => Company Secretary |
2022-04-05 |
update person_title Luke Osborne: Decorative Lighting Project Manager => Sales Manager |
2022-04-05 |
update person_title Tom Phillips: Lighting Design Manager => Design Manager |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUNT / 01/01/2021 |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-04 |
update website_status InternalTimeout => OK |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-17 |
update website_status OK => InternalTimeout |
2018-10-25 |
update statutory_documents SECRETARY APPOINTED MRS EMMA GRAY |
2018-10-07 |
update num_mort_charges 0 => 1 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-09-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023841920001 |
2018-09-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E2 CONTRACT LIGHTING LTD |
2018-09-14 |
update statutory_documents CESSATION OF KEITH POINTON AS A PSC |
2018-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD ADAMS |
2018-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN POINTON |
2018-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH POINTON |
2018-09-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN POINTON |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
2018-06-07 |
delete source_ip 80.82.114.234 |
2018-06-07 |
insert source_ip 80.82.117.201 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-07 |
delete email ja..@eurolighting.co.uk |
2017-11-07 |
delete person Jack Wilson |
2017-11-07 |
delete person Tom Spruce |
2017-06-18 |
update person_title Jack Wilson: Area Sales Manager => Sales & Marketing |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
2017-04-29 |
insert sales_emails sa..@eurolighting.co.uk |
2017-04-29 |
delete address Euro House,
Cold Meece,
Staffordshire,
ST15 0QN |
2017-04-29 |
delete fax +44 (0)1785 760927 |
2017-04-29 |
delete index_pages_linkeddomain beeinteractive.co.uk |
2017-04-29 |
delete index_pages_linkeddomain facebook.com |
2017-04-29 |
delete index_pages_linkeddomain pinterest.com |
2017-04-29 |
delete index_pages_linkeddomain twitter.com |
2017-04-29 |
delete product_pages_linkeddomain beeinteractive.co.uk |
2017-04-29 |
delete product_pages_linkeddomain facebook.com |
2017-04-29 |
delete product_pages_linkeddomain pinterest.com |
2017-04-29 |
delete product_pages_linkeddomain twitter.com |
2017-04-29 |
delete projects_pages_linkeddomain beeinteractive.co.uk |
2017-04-29 |
delete projects_pages_linkeddomain facebook.com |
2017-04-29 |
delete projects_pages_linkeddomain pinterest.com |
2017-04-29 |
delete projects_pages_linkeddomain twitter.com |
2017-04-29 |
delete service_pages_linkeddomain beeinteractive.co.uk |
2017-04-29 |
delete service_pages_linkeddomain facebook.com |
2017-04-29 |
delete service_pages_linkeddomain pinterest.com |
2017-04-29 |
delete service_pages_linkeddomain twitter.com |
2017-04-29 |
insert address Euro House, Stone ST15 0QN |
2017-04-29 |
insert email sa..@eurolighting.co.uk |
2017-04-29 |
insert fax 01785 760927 |
2017-04-29 |
update primary_contact Euro House,
Cold Meece,
Staffordshire,
ST15 0QN => Euro House, Stone ST15 0QN |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-07-07 |
update returns_last_madeup_date 2015-05-15 => 2016-05-15 |
2016-07-07 |
update returns_next_due_date 2016-06-12 => 2017-06-12 |
2016-06-21 |
delete email ch..@eurolighting.net |
2016-06-21 |
delete email ja..@eurolighting.net |
2016-06-21 |
delete email to..@eurolighting.net |
2016-06-21 |
delete person Janet Adams |
2016-06-21 |
delete source_ip 46.183.12.136 |
2016-06-21 |
insert email ch..@eurolighting.co.uk |
2016-06-21 |
insert email ja..@eurolighting.co.uk |
2016-06-21 |
insert email to..@eurolighting.co.uk |
2016-06-21 |
insert person Emma Gray |
2016-06-21 |
insert source_ip 80.82.114.234 |
2016-06-01 |
update statutory_documents 15/05/16 FULL LIST |
2016-04-08 |
insert email ch..@eurolighting.net |
2016-04-08 |
insert email ja..@eurolighting.co.uk |
2016-04-08 |
insert person Chris Dodd |
2016-04-08 |
update person_title Jack Wilson: Staff Member => Business Development Representative |
2016-01-23 |
delete contact_pages_linkeddomain dribbble.com |
2016-01-23 |
delete index_pages_linkeddomain dribbble.com |
2016-01-23 |
delete management_pages_linkeddomain dribbble.com |
2016-01-23 |
delete product_pages_linkeddomain dribbble.com |
2016-01-23 |
delete projects_pages_linkeddomain dribbble.com |
2016-01-23 |
delete service_pages_linkeddomain dribbble.com |
2016-01-23 |
insert contact_pages_linkeddomain facebook.com |
2016-01-23 |
insert contact_pages_linkeddomain pinterest.com |
2016-01-23 |
insert index_pages_linkeddomain facebook.com |
2016-01-23 |
insert index_pages_linkeddomain pinterest.com |
2016-01-23 |
insert management_pages_linkeddomain facebook.com |
2016-01-23 |
insert management_pages_linkeddomain pinterest.com |
2016-01-23 |
insert product_pages_linkeddomain facebook.com |
2016-01-23 |
insert product_pages_linkeddomain pinterest.com |
2016-01-23 |
insert projects_pages_linkeddomain facebook.com |
2016-01-23 |
insert projects_pages_linkeddomain pinterest.com |
2016-01-23 |
insert service_pages_linkeddomain facebook.com |
2016-01-23 |
insert service_pages_linkeddomain pinterest.com |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-22 |
delete email lu..@e2lighting.co.uk |
2015-10-22 |
delete person Jon Whalley |
2015-10-22 |
delete person Luke Osborne |
2015-10-22 |
insert person Jack Wilson |
2015-07-07 |
update returns_last_madeup_date 2014-05-15 => 2015-05-15 |
2015-07-07 |
update returns_next_due_date 2015-06-12 => 2016-06-12 |
2015-06-11 |
update statutory_documents 15/05/15 FULL LIST |
2015-04-28 |
delete person Deborah Fleeman |
2015-04-28 |
insert person Janet Adams |
2015-03-02 |
update person_title James Waite: Design Assistant => Computer Aided Design Manager |
2015-03-02 |
update person_title Tom Phillips: Design / Project Manager => Lighting Design Manager |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-19 |
delete email st..@eurolighting.net |
2014-11-19 |
delete person Steve Whittaker |
2014-10-22 |
delete person Jan Scrivens |
2014-10-22 |
delete person Janet Adams |
2014-10-22 |
delete phone 01785760939 |
2014-10-22 |
insert email ja..@eurolighting.net |
2014-10-22 |
insert email ja..@e2lighting.co.uk |
2014-10-22 |
insert email lu..@e2lighting.co.uk |
2014-10-22 |
insert email st..@eurolighting.net |
2014-10-22 |
insert email to..@eurolighting.net |
2014-10-22 |
update person_title Jon Whalley: Assistant; Operations Manager => Operations Manager |
2014-10-22 |
update person_title Luke Osborne: Sales & Marketing Assistant => Staff Member |
2014-09-15 |
update website_status FlippedRobots => OK |
2014-09-15 |
delete source_ip 195.54.226.149 |
2014-09-15 |
insert fax +44 (0)1785 760927 |
2014-09-15 |
insert index_pages_linkeddomain beeinteractive.co.uk |
2014-09-15 |
insert index_pages_linkeddomain dribbble.com |
2014-09-15 |
insert index_pages_linkeddomain twitter.com |
2014-09-15 |
insert phone +44 (0)1785 760939 |
2014-09-15 |
insert source_ip 46.183.12.136 |
2014-09-15 |
update robots_txt_status www.eurolighting.co.uk: 404 => 200 |
2014-08-13 |
update website_status OK => FlippedRobots |
2014-06-07 |
update returns_last_madeup_date 2013-05-15 => 2014-05-15 |
2014-06-07 |
update returns_next_due_date 2014-06-12 => 2015-06-12 |
2014-05-23 |
update statutory_documents 15/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-15 => 2013-05-15 |
2013-07-01 |
update returns_next_due_date 2013-06-12 => 2014-06-12 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-15 => 2012-05-15 |
2013-06-21 |
update returns_next_due_date 2012-06-12 => 2013-06-12 |
2013-06-11 |
update statutory_documents 15/05/13 FULL LIST |
2013-05-16 |
delete person Andy Hunt |
2013-05-16 |
delete person Sian Morgan-Rimes |
2013-05-16 |
update person_title Tom Phillips: Staff Member => Director / Project Manager / Director / Project Manager |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
delete person Chris Thane |
2012-10-25 |
delete person Stuart Marks |
2012-10-25 |
insert person Samantha Longley |
2012-06-26 |
update statutory_documents 15/05/12 FULL LIST |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-16 |
update statutory_documents 15/05/11 FULL LIST |
2011-02-03 |
update statutory_documents DIRECTOR APPOINTED MR JAMES HUNT |
2011-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MARK ADAMS / 03/02/2011 |
2011-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH POINTON / 03/02/2011 |
2011-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET POINTON / 03/02/2011 |
2011-02-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET POINTON / 03/02/2011 |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-17 |
update statutory_documents 15/05/10 FULL LIST |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MARK ADAMS / 15/05/2010 |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH POINTON / 15/05/2010 |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET POINTON / 15/05/2010 |
2010-01-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-15 |
update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
2007-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-14 |
update statutory_documents RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
2006-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-28 |
update statutory_documents RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
2004-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
2004-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-15 |
update statutory_documents RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
2002-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-18 |
update statutory_documents RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
2001-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-07-20 |
update statutory_documents RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS |
2000-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-08-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99 |
1999-07-20 |
update statutory_documents S366A DISP HOLDING AGM 10/07/99 |
1999-06-09 |
update statutory_documents RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS |
1998-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1998-06-15 |
update statutory_documents RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS |
1997-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1997-05-29 |
update statutory_documents RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS |
1996-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1996-06-16 |
update statutory_documents RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS |
1995-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1995-05-11 |
update statutory_documents RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS |
1994-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1994-06-08 |
update statutory_documents RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS |
1993-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1993-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/93 |
1993-06-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-06-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-06-17 |
update statutory_documents RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS |
1992-10-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-06-29 |
update statutory_documents RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS |
1992-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
1991-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-12 |
update statutory_documents RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS |
1991-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
1991-06-02 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10 |
1991-03-22 |
update statutory_documents RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS |
1990-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/90 FROM:
PO BOX 9
PERSHORE
WORCS
WR10 2JQ |
1990-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1990-12-11 |
update statutory_documents ALTER MEM AND ARTS 03/12/90 |
1989-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/89 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP |
1989-08-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-05-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |