Date | Description |
2024-04-07 |
delete address WEST POINT SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD |
2024-04-07 |
insert address HARBOLETS HARBOLETS ROAD WEST CHILTINGTON WEST SUSSEX ENGLAND RH20 2LG |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update account_ref_month 3 => 9 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2025-06-30 |
2024-04-07 |
update registered_address |
2024-03-09 |
delete general_emails in..@sussexlighting.co.uk |
2024-03-09 |
delete address Springfield Road,
Horsham, West Sussex RH12 2PD |
2024-03-09 |
delete email in..@sussexlighting.co.uk |
2024-03-09 |
delete index_pages_linkeddomain twitter.com |
2024-03-09 |
delete registration_number 6271941 |
2024-03-09 |
delete vat GB 933 7741 06 |
2024-03-09 |
update primary_contact Springfield Road,
Horsham, West Sussex RH12 2PD => null |
2023-11-27 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COE |
2023-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2023 FROM
WEST POINT SPRINGFIELD ROAD
HORSHAM
WEST SUSSEX
RH12 2PD |
2023-11-08 |
update statutory_documents PREVEXT FROM 31/03/2023 TO 30/09/2023 |
2023-06-21 |
insert email an..@sussexlightingrepairs.co.uk |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES |
2023-04-27 |
delete about_pages_linkeddomain t.co |
2023-04-27 |
delete address Springfield road, Horsham, RH12 2PD |
2023-04-27 |
delete casestudy_pages_linkeddomain t.co |
2023-04-27 |
delete contact_pages_linkeddomain t.co |
2023-04-27 |
delete index_pages_linkeddomain t.co |
2023-04-27 |
delete management_pages_linkeddomain t.co |
2023-02-07 |
insert address Springfield road, Horsham, RH12 2PD |
2022-09-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES |
2022-02-18 |
delete source_ip 217.160.0.204 |
2022-02-18 |
insert source_ip 5.134.14.152 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
2020-02-29 |
delete source_ip 217.160.223.21 |
2020-02-29 |
insert source_ip 217.160.0.204 |
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 |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-19 |
delete about_pages_linkeddomain t.co |
2019-07-19 |
delete casestudy_pages_linkeddomain t.co |
2019-07-19 |
delete contact_pages_linkeddomain t.co |
2019-07-19 |
delete index_pages_linkeddomain t.co |
2019-07-19 |
delete management_pages_linkeddomain t.co |
2019-07-19 |
delete product_pages_linkeddomain t.co |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
2019-03-26 |
delete person Gareth Snow |
2019-03-26 |
insert about_pages_linkeddomain t.co |
2019-03-26 |
insert casestudy_pages_linkeddomain t.co |
2019-03-26 |
insert contact_pages_linkeddomain t.co |
2019-03-26 |
insert index_pages_linkeddomain t.co |
2019-03-26 |
insert management_pages_linkeddomain t.co |
2019-03-26 |
insert product_pages_linkeddomain t.co |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
2018-01-23 |
delete about_pages_linkeddomain t.co |
2018-01-23 |
delete casestudy_pages_linkeddomain t.co |
2018-01-23 |
delete contact_pages_linkeddomain t.co |
2018-01-23 |
delete index_pages_linkeddomain t.co |
2018-01-23 |
delete management_pages_linkeddomain t.co |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-02 |
insert registration_number 6271941 |
2017-09-02 |
insert vat GB 933 7741 06 |
2017-08-09 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-05-24 |
update statutory_documents 02/04/17 STATEMENT OF CAPITAL GBP 103 |
2017-02-09 |
delete about_pages_linkeddomain zenithart.me.uk |
2017-02-09 |
delete casestudy_pages_linkeddomain zenithart.me.uk |
2017-02-09 |
delete contact_pages_linkeddomain zenithart.me.uk |
2017-02-09 |
delete index_pages_linkeddomain zenithart.me.uk |
2017-02-09 |
delete management_pages_linkeddomain zenithart.me.uk |
2017-02-09 |
insert about_pages_linkeddomain t.co |
2017-02-09 |
insert casestudy_pages_linkeddomain t.co |
2017-02-09 |
insert contact_pages_linkeddomain t.co |
2017-02-09 |
insert index_pages_linkeddomain t.co |
2017-02-09 |
insert management_pages_linkeddomain t.co |
2017-02-09 |
insert person Gareth Snow |
2016-11-18 |
delete about_pages_linkeddomain t.co |
2016-11-18 |
delete casestudy_pages_linkeddomain t.co |
2016-11-18 |
delete contact_pages_linkeddomain t.co |
2016-11-18 |
delete index_pages_linkeddomain t.co |
2016-11-18 |
delete management_pages_linkeddomain t.co |
2016-11-18 |
delete product_pages_linkeddomain t.co |
2016-11-18 |
insert about_pages_linkeddomain zenithart.me.uk |
2016-11-18 |
insert casestudy_pages_linkeddomain zenithart.me.uk |
2016-11-18 |
insert contact_pages_linkeddomain zenithart.me.uk |
2016-11-18 |
insert index_pages_linkeddomain zenithart.me.uk |
2016-11-18 |
insert management_pages_linkeddomain zenithart.me.uk |
2016-11-18 |
insert product_pages_linkeddomain zenithart.me.uk |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-18 |
update statutory_documents 05/04/16 STATEMENT OF CAPITAL GBP 102 |
2016-08-11 |
update statutory_documents ADOPT ARTICLES 05/04/2016 |
2016-08-03 |
insert about_pages_linkeddomain t.co |
2016-08-03 |
insert casestudy_pages_linkeddomain t.co |
2016-08-03 |
insert contact_pages_linkeddomain t.co |
2016-08-03 |
insert index_pages_linkeddomain t.co |
2016-08-03 |
insert management_pages_linkeddomain t.co |
2016-08-03 |
insert product_pages_linkeddomain t.co |
2016-07-08 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-07-08 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-06-16 |
update statutory_documents 07/06/16 FULL LIST |
2016-06-08 |
delete about_pages_linkeddomain t.co |
2016-06-08 |
delete casestudy_pages_linkeddomain t.co |
2016-06-08 |
delete contact_pages_linkeddomain t.co |
2016-06-08 |
delete index_pages_linkeddomain t.co |
2016-06-08 |
delete management_pages_linkeddomain t.co |
2016-06-08 |
delete product_pages_linkeddomain t.co |
2016-06-08 |
delete source_ip 82.165.119.73 |
2016-06-08 |
insert source_ip 217.160.223.21 |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-25 |
insert about_pages_linkeddomain t.co |
2016-03-25 |
insert casestudy_pages_linkeddomain t.co |
2016-03-25 |
insert contact_pages_linkeddomain t.co |
2016-03-25 |
insert index_pages_linkeddomain t.co |
2016-03-25 |
insert management_pages_linkeddomain t.co |
2016-03-25 |
insert product_pages_linkeddomain t.co |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-01-24 |
delete alias Sussex Lighting in Horsham |
2015-10-23 |
delete about_pages_linkeddomain t.co |
2015-10-23 |
delete casestudy_pages_linkeddomain t.co |
2015-10-23 |
delete contact_pages_linkeddomain t.co |
2015-10-23 |
delete index_pages_linkeddomain t.co |
2015-10-23 |
delete management_pages_linkeddomain t.co |
2015-10-23 |
delete product_pages_linkeddomain t.co |
2015-09-25 |
insert alias Sussex Lighting in Horsham |
2015-08-28 |
insert about_pages_linkeddomain t.co |
2015-08-28 |
insert casestudy_pages_linkeddomain t.co |
2015-08-28 |
insert contact_pages_linkeddomain t.co |
2015-08-28 |
insert index_pages_linkeddomain t.co |
2015-08-28 |
insert management_pages_linkeddomain t.co |
2015-08-28 |
insert product_pages_linkeddomain t.co |
2015-08-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-30 |
delete about_pages_linkeddomain t.co |
2015-07-30 |
delete casestudy_pages_linkeddomain t.co |
2015-07-30 |
delete contact_pages_linkeddomain t.co |
2015-07-30 |
delete index_pages_linkeddomain t.co |
2015-07-30 |
delete management_pages_linkeddomain t.co |
2015-07-30 |
delete product_pages_linkeddomain t.co |
2015-07-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-07-09 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-06-25 |
delete address Franklite Ironwork
Impex Ironwork and Rustic
Tiffany
Interiors 1900 Tiffany |
2015-06-25 |
delete address Springfield Road
Horsham
West Sussex
RH12 2PD
UK |
2015-06-25 |
delete contact_pages_linkeddomain ecomsolutions.co.uk |
2015-06-25 |
delete contact_pages_linkeddomain google.co.uk |
2015-06-25 |
delete index_pages_linkeddomain ecomsolutions.co.uk |
2015-06-25 |
delete product_pages_linkeddomain ecomsolutions.co.uk |
2015-06-25 |
insert contact_pages_linkeddomain t.co |
2015-06-25 |
insert index_pages_linkeddomain t.co |
2015-06-25 |
insert index_pages_linkeddomain twitter.com |
2015-06-25 |
insert product_pages_linkeddomain t.co |
2015-06-25 |
insert product_pages_linkeddomain twitter.com |
2015-06-17 |
update statutory_documents 07/06/15 FULL LIST |
2015-04-27 |
delete product_pages_linkeddomain isleofwightstudioglass.co.uk |
2015-03-30 |
insert address Franklite Ironwork
Impex Ironwork and Rustic
Tiffany
Interiors 1900 Tiffany |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address WEST POINT SPRINGFIELD ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 2PD |
2014-08-07 |
insert address WEST POINT SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-08-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-07-02 |
update statutory_documents 07/06/14 FULL LIST |
2014-01-22 |
update website_status FlippedRobots => OK |
2014-01-17 |
update website_status OK => FlippedRobots |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-01 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-08-01 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-07-19 |
update statutory_documents 07/06/13 FULL LIST |
2013-07-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete address 53 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SF |
2013-06-22 |
insert address WEST POINT SPRINGFIELD ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 2PD |
2013-06-22 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 5245 - Retail electric h'hold, etc. goods |
2013-06-21 |
insert sic_code 47540 - Retail sale of electrical household appliances in specialised stores |
2013-06-21 |
update returns_last_madeup_date 2011-06-07 => 2012-06-07 |
2013-06-21 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2013-06-04 |
insert address Springfield Road
Horsham
West Sussex
RH12 2PD
UK |
2012-09-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2012 FROM
53 GILDREDGE ROAD
EASTBOURNE
EAST SUSSEX
BN21 4SF |
2012-06-18 |
update statutory_documents 07/06/12 FULL LIST |
2011-12-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN COE / 12/09/2011 |
2011-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNAH MANDY COE / 12/09/2011 |
2011-06-28 |
update statutory_documents 07/06/11 FULL LIST |
2010-10-25 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-25 |
update statutory_documents 07/06/10 FULL LIST |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN COE / 20/03/2010 |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNAH MANDY COE / 01/10/2009 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNAH MANDY ANSELL / 29/04/2010 |
2010-03-31 |
update statutory_documents DIRECTOR APPOINTED ANDREW IAN COE |
2010-03-31 |
update statutory_documents 20/03/10 STATEMENT OF CAPITAL GBP 100 |
2010-01-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-23 |
update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CAROLE LONG |
2008-10-06 |
update statutory_documents PREVSHO FROM 30/06/2008 TO 31/03/2008 |
2008-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
2008-06-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-06-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |