Date | Description |
2025-02-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-02-28 |
update statutory_documents ADOPT ARTICLES 20/02/2025 |
2024-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/24, NO UPDATES |
2024-08-30 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-07-28 |
delete otherexecutives Russell Matthieson |
2024-07-28 |
delete otherexecutives Steve Gill |
2024-07-28 |
insert ceo Paul Binsted |
2024-07-28 |
insert ceo Steve Gill |
2024-07-28 |
insert coo Chiara Taylor |
2024-07-28 |
insert managingdirector Nick Whitehand |
2024-07-28 |
insert otherexecutives Sam Weller |
2024-07-28 |
insert vpsales Richard Roberts |
2024-07-28 |
delete about_pages_linkeddomain mailchi.mp |
2024-07-28 |
delete contact_pages_linkeddomain mailchi.mp |
2024-07-28 |
delete index_pages_linkeddomain mailchi.mp |
2024-07-28 |
delete product_pages_linkeddomain mailchi.mp |
2024-07-28 |
delete service_pages_linkeddomain mailchi.mp |
2024-07-28 |
delete solution_pages_linkeddomain mailchi.mp |
2024-07-28 |
delete terms_pages_linkeddomain mailchi.mp |
2024-07-28 |
insert person Brendan Hering-Carroll |
2024-07-28 |
insert person John Byrne |
2024-07-28 |
insert person Richard Roberts |
2024-07-28 |
insert person Sam Lowe |
2024-07-28 |
update person_title Chiara Taylor: Head of Projects & Administration => Operations Director |
2024-07-28 |
update person_title Nick Whitehand: Head of Business Development & Sales => Managing Director |
2024-07-28 |
update person_title Owen Mortimer: null => WORKSHOP TECHNICIAN |
2024-07-28 |
update person_title Paul Binsted: Managing Director => Managing Director; Chief Executive Officer |
2024-07-28 |
update person_title Russell Matthieson: Head of Operations => Technical & Production Director |
2024-07-28 |
update person_title Ryan Bonome-Hatfield: null => WORKSHOP TECHNICIAN |
2024-07-28 |
update person_title Sam Weller: Head of Design & Key Accounts Manager => Design Director |
2024-07-28 |
update person_title Steve Gill: Design Director; in 1999 As Our Design Director => in 1999 As Our Design Director; Chief Executive Officer |
2024-02-23 |
update statutory_documents SUB-DIVISION
15/02/24 |
2023-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JEREMY WHITEHAND / 21/12/2023 |
2023-12-20 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JEREMY WHITEHAND |
2023-12-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL BINSTED / 10/12/2023 |
2023-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ANGELO GILL |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES |
2023-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BINSTED / 29/09/2023 |
2023-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANGELO GILL / 29/09/2023 |
2023-09-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BINSTED / 29/09/2023 |
2023-09-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL BINSTED / 29/09/2023 |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-17 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-07-13 |
delete person Emily Larbey |
2023-07-13 |
insert index_pages_linkeddomain madeinbritain.org |
2023-06-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-05-02 |
update statutory_documents REDUCE ISSUED CAPITAL 06/04/2023 |
2023-04-25 |
update statutory_documents 06/04/23 STATEMENT OF CAPITAL GBP 4570 |
2023-03-03 |
delete person Kieran Vollbrecht |
2023-03-03 |
insert person Martin Ecclestone |
2023-03-03 |
insert person Richard Cook |
2023-03-03 |
insert person Toby Kidd |
2023-03-03 |
update person_title Jake Hammonds: null => Warehouse |
2023-03-03 |
update person_title Stevie Donovan-Lavender: Purchasing Coordinator Back => Purchasing Coordinator Back; PROJECT COORDINATOR |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-11-30 => 2023-08-31 |
2022-08-31 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-08-30 |
update person_title Alan Henley: null => Lighting & Technical Designer |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2022-11-30 |
2022-07-31 |
insert person Alan Henley |
2022-07-31 |
insert person Emily Larbey |
2022-07-31 |
insert person Jake Hammonds |
2022-07-31 |
insert person Owen Mortimer |
2022-07-31 |
insert person Ryan Bonome-Hatfield |
2022-07-31 |
insert person Stevie Donovan-Lavender |
2022-07-31 |
update person_description Russell Matthieson => Russell Matthieson |
2022-07-31 |
update person_description Terry Larbey => Terry Larbey |
2022-07-31 |
update person_title Chris Jenkins: CAD Technician & Project Coordinator => CAD Technician |
2022-07-31 |
update person_title Jon Maxwell: Workshop Manager => WORKSHOP TECHNICIAN |
2022-05-03 |
insert alias Prolight Design Limited |
2022-04-01 |
update person_title Jessie Webster: null => PROJECT COORDINATOR |
2022-04-01 |
update person_title Terry Larbey: WORKSHOP TECHNICIAN => PROJECT COORDINATOR |
2022-02-12 |
delete otherexecutives Nick Whitehand |
2022-02-12 |
insert otherexecutives Russell Matthieson |
2022-02-12 |
delete person Jessie Branson |
2022-02-12 |
insert person Jessie Webster |
2022-02-12 |
update person_description Paul Binsted => Paul Binsted |
2022-02-12 |
update person_title Chiara Taylor: Senior Project Manager => Head of Projects & Administration |
2022-02-12 |
update person_title Chris Jenkins: Project Coordinator => CAD Technician & Project Coordinator |
2022-02-12 |
update person_title Jordan Dixon: Lighting Designer => Lighting Designer & Key Accounts Manager |
2022-02-12 |
update person_title Nick Whitehand: Head of Business Development => Head of Business Development & Sales |
2022-02-12 |
update person_title Russell Matthieson: General Manager => Head of Operations |
2022-02-12 |
update person_title Sam Weller: Design Manager => Head of Design & Key Accounts Manager |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-10-01 |
delete source_ip 35.246.48.203 |
2021-10-01 |
insert source_ip 162.159.135.42 |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-31 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-08-29 |
insert person Jessie Branson |
2021-08-29 |
insert person Kieran Vollbrecht |
2021-08-29 |
insert person Terry Larbey |
2021-08-29 |
update person_description Chris Jenkins => Chris Jenkins |
2021-01-15 |
delete person Danielle Hopkins |
2021-01-15 |
delete person Helen Attfield |
2021-01-15 |
delete person Wendy Baldry |
2021-01-15 |
delete person Zoe Beaven |
2020-12-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BINSTED / 04/11/2020 |
2020-11-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BINSTED / 04/11/2020 |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-11-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL BINSTED / 04/11/2020 |
2020-10-30 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-09-26 |
delete person Charlie Paget |
2020-09-26 |
delete person Jo Gough |
2020-09-26 |
delete person Julian Priddle |
2020-09-26 |
delete person Ray King |
2020-09-26 |
delete person Stewart Goode |
2020-09-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-02 |
update statutory_documents ADOPT ARTICLES 22/07/2020 |
2020-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18 |
2020-08-28 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-06-07 |
update num_mort_charges 2 => 3 |
2020-06-07 |
update num_mort_outstanding 0 => 1 |
2020-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026591940003 |
2020-01-16 |
insert person Chris Jenkins |
2020-01-16 |
insert person Danielle Hopkins |
2019-12-15 |
insert otherexecutives Nick Whitehand |
2019-12-15 |
insert person Nick Whitehand |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-10-07 |
update account_category AUDITED ABRIDGED => SMALL |
2019-10-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-10-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-09-15 |
delete person Zoe Moore |
2019-09-15 |
insert person Olivia Arnold |
2019-09-15 |
insert person Zoe Beaven |
2019-07-15 |
update website_status FlippedRobots => OK |
2019-07-15 |
delete source_ip 185.119.173.43 |
2019-07-15 |
insert source_ip 35.246.48.203 |
2019-06-25 |
update website_status OK => FlippedRobots |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-10-07 |
update account_category SMALL => AUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-09 |
update statutory_documents 30/11/17 AUDITED ABRIDGED |
2017-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16 |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-07-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15 |
2016-06-11 |
delete source_ip 185.24.99.98 |
2016-06-11 |
insert source_ip 185.119.173.43 |
2016-06-11 |
update person_title Jason Legg: Warehouse Operative / See Jasons Profile => Warehouse Supervisor |
2016-01-13 |
insert person Jason Legg |
2016-01-13 |
insert person Jezzmie Morse |
2016-01-13 |
insert person Kate Scaplehorn |
2016-01-13 |
update person_description Shaun Sugg => Shaun Sugg |
2016-01-13 |
update person_title Ray King: Lighting Design Engineer => Senior Design Engineer |
2016-01-13 |
update person_title Sam Weller: Senior Design Engineer => Design Manager |
2015-12-08 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-08 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-30 |
update statutory_documents 31/10/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14 |
2015-07-08 |
update num_mort_outstanding 1 => 0 |
2015-07-08 |
update num_mort_satisfied 1 => 2 |
2015-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-04-10 |
delete source_ip 79.170.40.45 |
2015-04-10 |
insert source_ip 185.24.99.98 |
2015-04-10 |
update robots_txt_status www.prolightdesign.com: 404 => 200 |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-13 |
update statutory_documents 31/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 |
2013-12-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-12-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-11-08 |
update statutory_documents 31/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-08 |
delete person Karen Jones |
2012-11-27 |
update statutory_documents 31/10/12 FULL LIST |
2012-10-26 |
update person_title Chiara Gill |
2012-10-24 |
update person_title Jo Gough |
2012-10-24 |
update person_title Chiara Gill |
2012-10-24 |
update person_title Jo Gough |
2012-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 |
2011-11-11 |
update statutory_documents 31/10/11 FULL LIST |
2011-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 |
2010-11-04 |
update statutory_documents 31/10/10 FULL LIST |
2010-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 |
2009-11-27 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-10-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 |
2008-11-11 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 |
2007-11-23 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 |
2006-11-09 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/06 FROM:
29 DEVIZES ROAD
SWINDON
WILTSHIRE
SN1 4BG |
2006-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
2004-11-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04 |
2004-11-08 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2003-11-17 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2002-11-06 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-10-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2001-11-04 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-01-03 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-01 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-12-21 |
update statutory_documents RETURN MADE UP TO 31/10/98; CHANGE OF MEMBERS |
1998-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-11-14 |
update statutory_documents RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS |
1997-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-11-15 |
update statutory_documents RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS |
1996-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1995-11-06 |
update statutory_documents RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS |
1995-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1995-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/95 FROM:
60 DEVIZES RD
SWINDON
WILTSHIRE SN1 4BD |
1994-11-05 |
update statutory_documents RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS |
1994-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1993-11-22 |
update statutory_documents RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS |
1993-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1992-11-04 |
update statutory_documents £ NC 100/100000
23/10/92 |
1992-11-04 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10 |
1992-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/92 |
1992-11-04 |
update statutory_documents RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS |
1992-11-04 |
update statutory_documents NC INC ALREADY ADJUSTED 23/10/92 |
1992-11-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED |
1992-10-12 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/11 |
1992-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/92 FROM:
14 CASTLETON RD
MIDDLEAZE
SHAW NR SWINDON
WILTSHIRE SN5 9GD |
1991-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-10-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |