| Date | Description |
| 2025-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/24 |
| 2025-08-26 |
update statutory_documents DIRECTOR APPOINTED MR OSCAR WALLSTÉN |
| 2025-08-19 |
delete terms_pages_linkeddomain leadforensics.com |
| 2025-07-18 |
delete source_ip 85.13.146.149 |
| 2025-07-18 |
insert source_ip 144.76.62.250 |
| 2025-06-17 |
insert person Jeffry Magboo |
| 2025-06-17 |
update person_description Charlotte Forder => Charlotte Forder |
| 2025-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/25, NO UPDATES |
| 2025-05-17 |
delete general_emails in..@fagerhult.ae |
| 2025-05-17 |
delete address Ground Floor
82 Wyndham Street
Auckland Central 1010
New Zealand |
| 2025-05-17 |
delete address The Onyx Tower 1
Office 914
The Greens
Sheikh Zayed Road
Dubai 126287
United Arab Emirates |
| 2025-05-17 |
delete email in..@fagerhult.ae |
| 2025-05-17 |
delete phone +971 (0) 4 3297120 |
| 2025-05-17 |
insert address Level 13, Citigroup Centre
23 Customs St East
Auckland Central 1010
New Zealand |
| 2025-04-15 |
delete address Lückstrasse 72-73
10317 Berlin
Germany |
| 2025-04-15 |
insert address Neue Grünstr. 25
10179 Berlin
Germany |
| 2025-02-11 |
delete person Niru Thayaparan |
| 2025-02-11 |
delete source_ip 85.13.144.151 |
| 2025-02-11 |
insert source_ip 85.13.146.149 |
| 2025-02-11 |
update person_description Lainie Bick => Lainie Bick |
| 2025-02-11 |
update website_status FlippedRobots => OK |
| 2024-11-17 |
update website_status OK => FlippedRobots |
| 2024-09-15 |
delete phone +44 20 8254 2020 |
| 2024-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
| 2024-07-13 |
delete index_pages_linkeddomain treefrogdesign.tv |
| 2024-07-13 |
delete phone 020 8254 2020 |
| 2024-07-13 |
delete terms_pages_linkeddomain treefrogdesign.tv |
| 2024-07-13 |
insert index_pages_linkeddomain webbox.digital |
| 2024-07-13 |
insert phone +44 (0)20 8254 2020 |
| 2024-07-13 |
insert terms_pages_linkeddomain webbox.digital |
| 2024-06-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AB FAGERHULT / 12/06/2024 |
| 2024-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN BARNES / 13/06/2024 |
| 2024-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/24, NO UPDATES |
| 2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-09-04 |
delete about_pages_linkeddomain instagram.com |
| 2023-09-04 |
delete contact_pages_linkeddomain instagram.com |
| 2023-09-04 |
delete index_pages_linkeddomain instagram.com |
| 2023-09-04 |
delete management_pages_linkeddomain instagram.com |
| 2023-09-04 |
delete product_pages_linkeddomain instagram.com |
| 2023-09-04 |
delete projects_pages_linkeddomain instagram.com |
| 2023-09-04 |
delete terms_pages_linkeddomain instagram.com |
| 2023-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
| 2023-06-30 |
update statutory_documents DIRECTOR APPOINTED STÉPHANIE PRALORAN |
| 2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES |
| 2023-04-09 |
delete product_pages_linkeddomain google.com |
| 2023-03-09 |
delete address Batiment B5,
105 Avenue Jean Jaures,
69600 Oullins,
France |
| 2023-03-09 |
insert address 105 avenue Jean Jaures,
Building B5
F-69600 Oullins
France |
| 2022-12-02 |
insert product_pages_linkeddomain google.com |
| 2022-09-30 |
delete address 16 Kimpton Park Way, Sutton, SM3 9QS |
| 2022-09-30 |
delete fax +44 (0) 20 8644 4253 |
| 2022-09-30 |
delete phone +44 (0) 20 8254 2000 |
| 2022-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEERT VAN DER MEER |
| 2022-07-27 |
insert contact_pages_linkeddomain pdfcrowd.com |
| 2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES |
| 2022-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
| 2022-04-23 |
delete general_emails in..@fagerhult.ru |
| 2022-04-23 |
delete contact_pages_linkeddomain fagerhult.ru |
| 2022-04-23 |
delete email in..@fagerhult.ru |
| 2022-04-23 |
delete phone +7 812 380 0148 |
| 2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
| 2021-09-03 |
delete support_emails cu..@fagerhult.co.nz |
| 2021-09-03 |
delete address 18a Neilpark Drive
East Tamaki
Auckland 2013
New Zealand |
| 2021-09-03 |
delete contact_pages_linkeddomain fagerhult.co.nz |
| 2021-09-03 |
delete email cu..@fagerhult.co.nz |
| 2021-09-03 |
delete phone +64 0800 324 374 |
| 2021-09-03 |
insert address Ground Floor
82 Wyndham Street
Auckland Central 1010
New Zealand |
| 2021-09-03 |
insert phone +64 21 618 479 |
| 2021-08-24 |
update statutory_documents DIRECTOR APPOINTED MR LUKE JOHN MARCHANT |
| 2021-07-01 |
delete address Sluseholmen 8A
DK-2450
København |
| 2021-07-01 |
delete email in..@designplan.co.uk |
| 2021-07-01 |
delete phone +354 520 3000 |
| 2021-07-01 |
delete phone +44 20 8254 2079 |
| 2021-07-01 |
delete phone +45 43 55 37 00 |
| 2021-07-01 |
insert address Sluseholmen 8A
Herstedvang 14
2620 Albertslund
Denmark |
| 2021-07-01 |
insert phone +44 20 8254 2020 |
| 2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES |
| 2021-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRADEN HARRIS |
| 2021-04-08 |
insert general_emails in..@nmkengineering.co.uk |
| 2021-04-08 |
delete phone +44 20 8254 2020 |
| 2021-04-08 |
delete product_pages_linkeddomain flux-lighting.com |
| 2021-04-08 |
insert contact_pages_linkeddomain nmkengineering.co.uk |
| 2021-04-08 |
insert email in..@nmkengineering.co.uk |
| 2021-04-08 |
insert phone 02890480562 |
| 2021-04-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AB FAGERHULT |
| 2021-04-08 |
update statutory_documents CESSATION OF FAGERHULTS BELYSNING AB AS A PSC |
| 2021-01-29 |
delete email 75..@odgersberndtson.com |
| 2021-01-29 |
delete management_pages_linkeddomain odgers.com |
| 2021-01-29 |
insert about_pages_linkeddomain fagerhultgroup.com |
| 2021-01-29 |
insert about_pages_linkeddomain instagram.com |
| 2021-01-29 |
insert casestudy_pages_linkeddomain instagram.com |
| 2021-01-29 |
insert contact_pages_linkeddomain instagram.com |
| 2021-01-29 |
insert index_pages_linkeddomain instagram.com |
| 2021-01-29 |
insert management_pages_linkeddomain instagram.com |
| 2021-01-29 |
insert product_pages_linkeddomain instagram.com |
| 2021-01-29 |
insert terms_pages_linkeddomain instagram.com |
| 2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2020-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
| 2020-10-05 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN EDWARD TILLING |
| 2020-09-27 |
delete about_pages_linkeddomain lightinginnovations.co.za |
| 2020-09-27 |
delete address 14A Kramer Road
Kramerville Place
Kramerville 2090
Johannesburg
South Africa |
| 2020-09-27 |
delete phone +27 (11) 444 1168 |
| 2020-09-27 |
insert email 75..@odgersberndtson.com |
| 2020-09-27 |
insert management_pages_linkeddomain odgers.com |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
| 2020-03-20 |
delete general_emails em..@whitecroftlight.com |
| 2020-03-20 |
delete general_emails in..@atelje-lyktan.se |
| 2020-03-20 |
delete general_emails in..@i-valo.com |
| 2020-03-20 |
delete general_emails in..@led-linear.com |
| 2020-03-20 |
delete general_emails in..@lightinginnovations.co.za |
| 2020-03-20 |
delete address ABSE-566 80 Habo
Sweden |
| 2020-03-20 |
delete address Sokak No 4 06980
Kaxan
Ankara
Turkey |
| 2020-03-20 |
delete address Suite 2C
East Bridgford Business Park
Nottingham NG13 8PJ
United Kingdom |
| 2020-03-20 |
delete address Wynberg 2091
Johannesburg
South Africa |
| 2020-03-20 |
delete email em..@whitecroftlight.com |
| 2020-03-20 |
delete email in..@atelje-lyktan.se |
| 2020-03-20 |
delete email in..@i-valo.com |
| 2020-03-20 |
delete email in..@led-linear.com |
| 2020-03-20 |
delete email in..@lightinginnovations.co.za |
| 2020-03-20 |
delete fax +33 (0)4 26 38 91 90 |
| 2020-03-20 |
delete fax +61 3 9344 7433 |
| 2020-03-20 |
delete phone +44 (0) 844 880 5346 |
| 2020-03-20 |
delete phone +44 (0)870 5087 087 |
| 2020-03-20 |
delete phone +49 (0) 75 42 / 93 07 - 0 |
| 2020-03-20 |
insert about_pages_linkeddomain iguzzini.com |
| 2020-03-20 |
insert about_pages_linkeddomain veko.com |
| 2020-03-20 |
insert about_pages_linkeddomain we_ef.com |
| 2020-03-20 |
insert address 14A Kramer Road
Kramerville Place
Kramerville 2090
Johannesburg
South Africa |
| 2020-03-20 |
insert address Astolat Business Park
Astolat Way
Off Old Portsmouth Road
GU3 1NE
Guildford |
| 2020-03-20 |
insert address P.O. Box 168, 1740 AD Schagen
Witte Paal 38, 1742 NL Schagen
The Netherlands |
| 2020-03-20 |
insert address Saray Mahallesi 205 Sok
No 4 06980 Kahramankazan
Ankara
Turkey |
| 2020-03-20 |
insert address Töpinger Straße 16
29646 Bispingen
Germany |
| 2020-03-20 |
insert address Åvägen 1
SE-566 80 Habo
Sweden |
| 2020-03-20 |
insert phone +27 (11) 444 1168 |
| 2020-03-20 |
insert phone +31 224 273 273 |
| 2020-03-20 |
insert phone +44 (0)161 330 6811 |
| 2020-03-20 |
insert phone +44 01483 468000 |
| 2020-03-20 |
insert phone +49 5194 909-0 |
| 2020-03-20 |
insert phone +49 7542 9307-0 |
| 2020-03-20 |
insert phone 37041869 |
| 2020-03-20 |
insert vat NL0043.508.19.B01 |
| 2020-02-18 |
insert index_pages_linkeddomain treefrogdesign.tv |
| 2020-02-18 |
insert product_pages_linkeddomain flux-lighting.com |
| 2020-02-18 |
insert product_pages_linkeddomain treefrogdesign.tv |
| 2020-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX HAWKINS |
| 2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
| 2019-09-13 |
delete general_emails in..@axioma.be |
| 2019-09-13 |
delete address Mannebeekstraat 31
B-8790 Waregem |
| 2019-09-13 |
delete casestudy_pages_linkeddomain designplanleuchten.de |
| 2019-09-13 |
delete contact_pages_linkeddomain axioma.be |
| 2019-09-13 |
delete email in..@axioma.be |
| 2019-09-13 |
delete phone +32 (0) 56 622 130 |
| 2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 2019-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY BROWNE |
| 2019-04-07 |
delete source_ip 85.13.156.138 |
| 2019-04-07 |
insert product_pages_linkeddomain pdfcrowd.com |
| 2019-04-07 |
insert source_ip 85.13.144.151 |
| 2019-01-27 |
delete address Lighting 16 Kimpton Park Way Kimpton Business Park Sutton Surrey United Kingdom SM3 9QS |
| 2019-01-27 |
delete phone 020 8254 2000 |
| 2019-01-07 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY OSBORNE BROWNE |
| 2019-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN LESTER |
| 2018-12-16 |
delete marketing_emails ma..@designplan.co.uk |
| 2018-12-16 |
delete address 1 Hacker Way, Menlo Park, CA 94025, USA |
| 2018-12-16 |
delete address 1355 market Street, Suite 900, San Francisco, CA 94103, USA |
| 2018-12-16 |
delete address 16 Kimpton Park Way
Sutton
SM3 9QS
UK |
| 2018-12-16 |
delete address 1600 Amphitheater Pkwy, Mountain View, CA 94043-1351, USA |
| 2018-12-16 |
delete address 1600 Amphitheatre Parkway, Mountain View, CA 94043, USA |
| 2018-12-16 |
delete address 2029 Stierlin Ct. Ste. 200 Mountain View, CA 94043, USA |
| 2018-12-16 |
delete address 675 Ponce de Leon Ave NE, Suite 5000, Atlanta, Georgia, GA 30308, USA |
| 2018-12-16 |
delete address 901 Cherry Ave., San Bruno, CA 94066, USA |
| 2018-12-16 |
delete email ma..@designplan.co.uk |
| 2018-12-16 |
insert address 16 Kimpton Park Way, Sutton, Surrey SM3 9QS, United Kingdom |
| 2018-12-16 |
insert email da..@designplan.co.uk |
| 2018-12-16 |
insert terms_pages_linkeddomain leadforensics.com |
| 2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-11-05 |
update statutory_documents DIRECTOR APPOINTED MRS BODIL SONESSON |
| 2018-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
| 2018-08-05 |
insert general_emails in..@fagerhult.fr |
| 2018-08-05 |
delete address 16 Kimpton Park Way, Kimpton Business Park, Sutton, Surrey, SM3 9QS |
| 2018-08-05 |
delete address Office 307 Grosvenor Business Tower
Sheikh Zayed Road |
| 2018-08-05 |
delete address ul. 17 Stycznia 48
02-146 Warszawa
Poland |
| 2018-08-05 |
delete contact_pages_linkeddomain eepurl.com |
| 2018-08-05 |
insert address 1 Hacker Way, Menlo Park, CA 94025, USA |
| 2018-08-05 |
insert address 16 Kimpton Park Way
Sutton
SM3 9QS
UK |
| 2018-08-05 |
insert address 1600 Amphitheater Pkwy, Mountain View, CA 94043-1351, USA |
| 2018-08-05 |
insert address 2029 Stierlin Ct. Ste. 200 Mountain View, CA 94043, USA |
| 2018-08-05 |
insert address Batiment B5,
105 Avenue Jean Jaures,
69600 Oullins,
France |
| 2018-08-05 |
insert address The Onyx Tower 1
Office 914
The Greens
Sheikh Zayed Road
Dubai 126287
United Arab Emirates |
| 2018-08-05 |
insert email in..@fagerhult.fr |
| 2018-08-05 |
insert phone 04 37 22 64 10 |
| 2018-07-04 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP GEORGE MUIR |
| 2018-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE MCCARTHY |
| 2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 2018-05-23 |
insert contact_pages_linkeddomain eepurl.com |
| 2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
| 2017-07-09 |
insert casestudy_pages_linkeddomain designplanleuchten.de |
| 2017-06-07 |
update statutory_documents DIRECTOR APPOINTED DR GEERT JAN VAN DER MEER |
| 2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 2017-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BARTON |
| 2017-05-23 |
insert registration_number 784246 |
| 2017-05-23 |
insert vat 756977952 |
| 2017-02-08 |
delete source_ip 217.69.47.152 |
| 2017-02-08 |
insert index_pages_linkeddomain designplanleuchten.de |
| 2017-02-08 |
insert index_pages_linkeddomain twitter.com |
| 2017-02-08 |
insert product_pages_linkeddomain designplanleuchten.de |
| 2017-02-08 |
insert projects_pages_linkeddomain designplanleuchten.de |
| 2017-02-08 |
insert source_ip 85.13.156.138 |
| 2016-10-27 |
delete phone +44 20 8254 2080 |
| 2016-10-27 |
insert phone +44 20 8254 2079 |
| 2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
| 2016-08-07 |
update returns_last_madeup_date 2015-05-30 => 2016-05-30 |
| 2016-08-07 |
update returns_next_due_date 2016-06-27 => 2017-06-27 |
| 2016-08-04 |
delete general_emails in..@auralight.pl |
| 2016-08-04 |
delete general_emails in..@fagerhult.fi |
| 2016-08-04 |
insert general_emails in..@axioma.be |
| 2016-08-04 |
insert general_emails in..@fagerhult.pl |
| 2016-08-04 |
insert general_emails in..@lidacel.com |
| 2016-08-04 |
insert office_emails fa..@fagerhult.fi |
| 2016-08-04 |
insert support_emails cu..@fagerhullt.co.nz |
| 2016-08-04 |
insert support_emails cu..@fagerhult.co.nz |
| 2016-08-04 |
delete address Grosvenor Business Tower
Office 307
Sheikh Zayed Road |
| 2016-08-04 |
delete email in..@auralight.pl |
| 2016-08-04 |
delete email in..@fagerhult.fi |
| 2016-08-04 |
delete fax +31 - (0)30 - 688 99 44 |
| 2016-08-04 |
delete fax +48 22 736 73 01 |
| 2016-08-04 |
delete fax +61 3 9344 7433 |
| 2016-08-04 |
delete fax +852 2398 3911 |
| 2016-08-04 |
delete fax 030 / 51 06 20 21 |
| 2016-08-04 |
delete phone +48 22 736 73 00 |
| 2016-08-04 |
delete phone +61 3 9344 7444 |
| 2016-08-04 |
delete phone 030 / 51 06 20 20 |
| 2016-08-04 |
insert address 18a Neilpark Drive
East Tamaki
Auckland 2013
New Zealand |
| 2016-08-04 |
insert address Office 307 Grosvenor Business Tower
Sheikh Zayed Road |
| 2016-08-04 |
insert address Unit 18 Willow Business Park
Knockmitten Lane
Dublin
Ireland |
| 2016-08-04 |
insert address ul. 17 Stycznia 48
02-146 Warszawa
Poland |
| 2016-08-04 |
insert contact_pages_linkeddomain fagerhult.co.nz |
| 2016-08-04 |
insert contact_pages_linkeddomain fagerhult.pl |
| 2016-08-04 |
insert contact_pages_linkeddomain lidacel.com |
| 2016-08-04 |
insert email cu..@fagerhullt.co.nz |
| 2016-08-04 |
insert email cu..@fagerhult.co.nz |
| 2016-08-04 |
insert email ea..@eaglelighting.com.au |
| 2016-08-04 |
insert email fa..@fagerhult.fi |
| 2016-08-04 |
insert email in..@axioma.be |
| 2016-08-04 |
insert email in..@fagerhult.pl |
| 2016-08-04 |
insert email in..@lidacel.com |
| 2016-08-04 |
insert phone +353 1 4605342 |
| 2016-08-04 |
insert phone +44 20 8254 2020 |
| 2016-08-04 |
insert phone +48 22 749 12 50 |
| 2016-08-04 |
insert phone +49 (0)30 51 06 20 20 |
| 2016-08-04 |
insert phone +61 (0) 3 9344 7444 |
| 2016-08-04 |
insert phone +64 0800 324 374 |
| 2016-08-04 |
update founded_year 1963 => null |
| 2016-07-28 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB |
| 2016-07-27 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
743-REG DEB |
| 2016-07-27 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR |
| 2016-07-27 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
275-REG SEC |
| 2016-07-14 |
update statutory_documents DIRECTOR APPOINTED MR BRADEN LEE HARRIS |
| 2016-07-12 |
update statutory_documents 30/05/16 FULL LIST |
| 2016-05-24 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL WOOD |
| 2016-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARK DENNIS LESTER / 30/07/2015 |
| 2016-03-07 |
delete email kr..@sminor.is |
| 2016-03-07 |
insert email ha..@sminor.is |
| 2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
| 2015-09-03 |
insert sales_emails sa..@greenlite.com.hk |
| 2015-09-03 |
delete address Unit 2504
9 Chong Yip Street
Kwun Tong, Kowloon
Hong Kong |
| 2015-09-03 |
delete email sa..@greenlite.com.hk |
| 2015-09-03 |
insert address Unit 2708-09
Prosperity Centre
25 Chong Yip Street
Kwun Tong, Kowloon
Hong Kong |
| 2015-09-03 |
insert contact_pages_linkeddomain fagerhult.com |
| 2015-09-03 |
insert email sa..@greenlite.com.hk |
| 2015-07-07 |
delete address 16 KIMPTON PARK WAY SUTTON SURREY ENGLAND SM3 9QS |
| 2015-07-07 |
insert address 16 KIMPTON PARK WAY SUTTON SURREY SM3 9QS |
| 2015-07-07 |
update registered_address |
| 2015-07-07 |
update returns_last_madeup_date 2014-05-30 => 2015-05-30 |
| 2015-07-07 |
update returns_next_due_date 2015-06-27 => 2016-06-27 |
| 2015-06-18 |
update statutory_documents 30/05/15 FULL LIST |
| 2015-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARK DENNIS LESTER / 01/06/2014 |
| 2015-03-19 |
delete address 6 Wealdstone Road
Kimpton Industrial Estate
Sutton
Surrey
United Kingdom
SM3 9RW |
| 2015-03-19 |
delete fax 020 8644 4253 |
| 2015-03-19 |
delete phone +44 20 8254 2016 |
| 2015-03-19 |
insert address 16 Kimpton Park Way
Sutton
Surrey
United Kingdom
SM3 9QS |
| 2015-03-19 |
insert phone +44 20 8254 2080 |
| 2014-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARK DENNIS LESTER / 19/11/2014 |
| 2014-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMSON |
| 2014-10-17 |
update statutory_documents DIRECTOR APPOINTED MR ALEX HAWKINS |
| 2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-09-22 |
delete fax +44 20 8644 4253 |
| 2014-09-07 |
delete address WEALDSTONE ROAD KIMPTON INDUSTRIAL ESTATE SUTTON SURREY SM3 9RW |
| 2014-09-07 |
insert address 16 KIMPTON PARK WAY SUTTON SURREY ENGLAND SM3 9QS |
| 2014-09-07 |
update registered_address |
| 2014-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
| 2014-08-15 |
delete general_emails co..@ledandsolar.fr |
| 2014-08-15 |
delete address 29 ZI des Marlières
Route d'Ennevelin
59710 Avelin
France |
| 2014-08-15 |
delete address 6 Wealdstone Road
Kimpton Business Park
Sutton
Surrey
United Kingdom
SM3 9RW |
| 2014-08-15 |
delete contact_pages_linkeddomain hei-solarlight.fr |
| 2014-08-15 |
delete email co..@ledandsolar.fr |
| 2014-08-15 |
delete phone 0362 091 316 |
| 2014-08-15 |
insert address 16 Kimpton Park Way
Kimpton Business Park
Sutton
Surrey
United Kingdom
SM3 9QS |
| 2014-08-15 |
update primary_contact 6 Wealdstone Road
Kimpton Business Park
Sutton
Surrey
United Kingdom
SM3 9RW => 16 Kimpton Park Way
Kimpton Business Park
Sutton
Surrey
United Kingdom
SM3 9QS |
| 2014-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
WEALDSTONE ROAD KIMPTON
INDUSTRIAL ESTATE SUTTON SURREY
SM3 9RW |
| 2014-07-07 |
update returns_last_madeup_date 2013-05-30 => 2014-05-30 |
| 2014-07-07 |
update returns_next_due_date 2014-06-27 => 2015-06-27 |
| 2014-06-16 |
update statutory_documents 30/05/14 FULL LIST |
| 2013-12-04 |
delete source_ip 217.69.32.234 |
| 2013-12-04 |
insert source_ip 217.69.47.152 |
| 2013-11-17 |
delete about_pages_linkeddomain hartley-stone.com |
| 2013-11-17 |
delete contact_pages_linkeddomain hartley-stone.com |
| 2013-11-17 |
delete index_pages_linkeddomain hartley-stone.com |
| 2013-11-17 |
delete product_pages_linkeddomain hartley-stone.com |
| 2013-11-17 |
delete projects_pages_linkeddomain hartley-stone.com |
| 2013-11-17 |
delete terms_pages_linkeddomain hartley-stone.com |
| 2013-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SHEW |
| 2013-10-11 |
delete alias Designplan Group |
| 2013-10-11 |
delete source_ip 217.69.41.68 |
| 2013-10-11 |
insert index_pages_linkeddomain hartley-stone.com |
| 2013-10-11 |
insert source_ip 217.69.32.234 |
| 2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-08-01 |
update returns_last_madeup_date 2012-05-30 => 2013-05-30 |
| 2013-08-01 |
update returns_next_due_date 2013-06-27 => 2014-06-27 |
| 2013-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
| 2013-07-09 |
update statutory_documents 30/05/13 FULL LIST |
| 2013-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN BARNES / 28/05/2013 |
| 2013-07-02 |
insert personal_emails an..@designplan.co.uk |
| 2013-07-02 |
insert email an..@designplan.co.uk |
| 2013-07-02 |
insert phone 07824 434 650 |
| 2013-06-21 |
delete sic_code 3150 - Manufacture lighting equipment & lamps |
| 2013-06-21 |
insert sic_code 27400 - Manufacture of electric lighting equipment |
| 2013-06-21 |
update returns_last_madeup_date 2011-05-30 => 2012-05-30 |
| 2013-06-21 |
update returns_next_due_date 2012-06-27 => 2013-06-27 |
| 2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-05-16 |
delete personal_emails da..@designplan.co.uk |
| 2013-05-16 |
delete personal_emails pa..@designplan.co.uk |
| 2013-05-16 |
delete email da..@designplan.co.uk |
| 2013-05-16 |
delete email pa..@designplan.co.uk |
| 2013-05-16 |
delete phone 07764 788 970 |
| 2013-05-16 |
delete phone 07824 434 650 |
| 2013-02-26 |
update statutory_documents DIRECTOR APPOINTED MR ALAN MARK DENNIS LESTER |
| 2013-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY GREEN |
| 2013-01-24 |
update website_status OK |
| 2013-01-19 |
update website_status FlippedRobotsTxt |
| 2013-01-12 |
delete personal_emails ne..@designplan.co.uk |
| 2013-01-12 |
delete email ne..@designplan.co.uk |
| 2013-01-12 |
delete phone 07795 593 519 |
| 2012-12-25 |
insert personal_emails ma..@designplan.co.uk |
| 2012-12-25 |
insert email ma..@designplan.co.uk |
| 2012-12-25 |
insert phone 07958 725 034 |
| 2012-12-17 |
update founded_year 1963 |
| 2012-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
| 2012-06-18 |
update statutory_documents 30/05/12 FULL LIST |
| 2012-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID WILLIAM SHEW / 16/03/2012 |
| 2012-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WILLIAMSON / 16/03/2012 |
| 2012-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY GEORGE GREEN / 16/03/2012 |
| 2011-12-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID KEVIN BARNES |
| 2011-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
| 2011-06-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O HBJ GATELEY WAREING MANCHESTER LLP
SHIP CANAL HOUSE 98 KING STREET
MANCHESTER
M2 4WU |
| 2011-06-13 |
update statutory_documents 30/05/11 FULL LIST |
| 2011-04-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2011-03-31 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BERNARD BARTON |
| 2011-03-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CUMPER |
| 2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUMPER |
| 2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL CUMPER |
| 2011-03-24 |
update statutory_documents SAIL ADDRESS CREATED |
| 2011-03-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB |
| 2011-03-24 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2011-03-24 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2011-03-24 |
update statutory_documents ADOPT ARTICLES 11/03/2011 |
| 2011-02-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 2011-02-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 2011-01-25 |
update statutory_documents DIRECTOR APPOINTED MR LEE MCCARTHY |
| 2010-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
| 2010-06-08 |
update statutory_documents 30/05/10 FULL LIST |
| 2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID WILLIAM SHEW / 30/05/2010 |
| 2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY GEORGE GREEN / 30/05/2010 |
| 2009-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
| 2009-07-07 |
update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
| 2008-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
| 2008-07-14 |
update statutory_documents DIVIDEND DECLARED 24/06/2008 |
| 2008-06-11 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID WILLIAM SHEW |
| 2008-06-11 |
update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
| 2007-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
| 2007-06-08 |
update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
| 2007-06-06 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
| 2006-06-19 |
update statutory_documents RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
| 2006-03-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2005-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
| 2005-06-10 |
update statutory_documents RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
| 2005-05-16 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
| 2004-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-09-07 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-06-14 |
update statutory_documents RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
| 2003-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
| 2003-08-06 |
update statutory_documents RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
| 2002-09-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
| 2002-06-27 |
update statutory_documents RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
| 2001-08-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
| 2001-06-18 |
update statutory_documents RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS |
| 2000-10-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
| 2000-06-07 |
update statutory_documents RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS |
| 1999-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
| 1999-06-08 |
update statutory_documents RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS |
| 1998-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
| 1998-06-04 |
update statutory_documents RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS |
| 1998-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-04-14 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
| 1997-06-16 |
update statutory_documents RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS |
| 1996-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
| 1996-06-18 |
update statutory_documents RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS |
| 1995-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
| 1995-06-08 |
update statutory_documents RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS |
| 1994-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
| 1994-06-17 |
update statutory_documents £ NC 200000/1000000
13/06/94 |
| 1994-06-17 |
update statutory_documents BI 13/06/94 |
| 1994-06-16 |
update statutory_documents RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS |
| 1993-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
| 1993-06-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1993-06-14 |
update statutory_documents RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS |
| 1992-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
| 1992-06-30 |
update statutory_documents RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS |
| 1991-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
| 1991-08-28 |
update statutory_documents RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS |
| 1990-06-11 |
update statutory_documents RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS |
| 1990-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
| 1989-08-22 |
update statutory_documents £ IC 200000/191625
£ SR 8375@1=8375 |
| 1989-08-01 |
update statutory_documents RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS |
| 1989-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
| 1988-10-05 |
update statutory_documents RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS |
| 1988-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
| 1988-02-08 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
| 1988-01-29 |
update statutory_documents ADOPT MEM AND ARTS 171287 |
| 1987-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
| 1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
| 1986-10-14 |
update statutory_documents RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS |
| 1986-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
| 1983-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1982-05-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81 |
| 1963-12-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |