Date | Description |
2024-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/24, WITH UPDATES |
2024-09-04 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES |
2023-11-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-23 |
update statutory_documents ADOPT ARTICLES 27/10/2023 |
2023-11-22 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/11/2022 |
2023-11-15 |
update statutory_documents SECRETARY APPOINTED MR SIMON BROCKMAN |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-22 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 3 => 4 |
2023-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052823210004 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-10 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update num_mort_outstanding 2 => 1 |
2021-12-07 |
update num_mort_satisfied 2 => 3 |
2021-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES |
2021-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-07 |
update num_mort_charges 3 => 4 |
2021-04-07 |
update num_mort_outstanding 1 => 2 |
2021-03-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-15 |
update statutory_documents DIRECTOR APPOINTED MS LOUISE KATHLEEN JORDAN |
2021-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BROCKMAN |
2021-02-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052823210004 |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES |
2019-12-11 |
update statutory_documents ADOPT ARTICLES 16/08/2019 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-08 |
update statutory_documents SECRETARY APPOINTED MR DAVID BYWATER |
2019-05-07 |
update statutory_documents SECRETARY APPOINTED MR SIMON WELLS |
2019-05-07 |
update statutory_documents SECRETARY APPOINTED MRS ANGELA FRENCH |
2019-05-07 |
update statutory_documents SECRETARY APPOINTED MRS DENISE WALKER |
2018-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
2017-12-02 |
update statutory_documents CESSATION OF ANDREW WILLIAM FRENCH AS A PSC |
2017-12-02 |
update statutory_documents CESSATION OF LOUISE JORDAN AS A PSC |
2017-12-02 |
update statutory_documents CESSATION OF SIMON MICHAEL BROOKMAN AS A PSC |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-26 |
update num_mort_outstanding 3 => 1 |
2017-04-26 |
update num_mort_satisfied 0 => 2 |
2017-02-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-02-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
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 |
2016-09-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-17 |
update statutory_documents ADOPT ARTICLES 01/09/2014 |
2016-03-11 |
update returns_last_madeup_date 2014-11-10 => 2015-11-10 |
2016-03-11 |
update returns_next_due_date 2015-12-08 => 2016-12-08 |
2016-02-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-02-11 |
update statutory_documents 10/11/15 FULL LIST |
2016-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL WALKER / 01/01/2015 |
2016-02-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE KATHLEEN JORDAN / 01/01/2015 |
2016-02-09 |
update statutory_documents FIRST GAZETTE |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL WALKER / 22/01/2015 |
2015-01-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE KATHLEEN JORDAN / 22/01/2015 |
2015-01-07 |
insert company_previous_name THEIS LIMITED |
2015-01-07 |
update name THEIS LIMITED => LIGHTING CONTROLS LIMITED |
2015-01-07 |
update returns_last_madeup_date 2013-11-10 => 2014-11-10 |
2015-01-07 |
update returns_next_due_date 2014-12-08 => 2015-12-08 |
2014-12-19 |
update statutory_documents COMPANY NAME CHANGED THEIS LIMITED
CERTIFICATE ISSUED ON 19/12/14 |
2014-12-01 |
update statutory_documents 10/11/14 FULL LIST |
2014-11-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-11-21 |
update statutory_documents CHANGE OF NAME 11/11/2014 |
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 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM FRENCH |
2014-03-13 |
update statutory_documents DIRECTOR APPOINTED MR SIMON MICHAEL BROCKMAN |
2014-03-08 |
update returns_last_madeup_date 2012-11-10 => 2013-11-10 |
2014-03-08 |
update returns_next_due_date 2013-12-08 => 2014-12-08 |
2014-02-19 |
update statutory_documents 10/11/13 FULL LIST |
2014-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN THEIS |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-10 => 2012-11-10 |
2013-06-24 |
update returns_next_due_date 2012-12-08 => 2013-12-08 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-20 |
update statutory_documents 10/11/12 FULL LIST |
2012-10-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-22 |
update statutory_documents 10/11/11 FULL LIST |
2011-05-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-04-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-15 |
update statutory_documents 10/11/10 FULL LIST |
2010-07-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-07-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-12-22 |
update statutory_documents 10/11/09 FULL LIST |
2009-07-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-04-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
2008-03-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-12-13 |
update statutory_documents RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS |
2007-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/07 FROM:
26-27 DOWNING STREET
FARNHAM
SURREY GU9 7PD |
2007-05-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-07 |
update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
2006-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-07-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-06-13 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-01-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 |
2005-12-12 |
update statutory_documents RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
2005-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/05 FROM:
BLENCATHRA HOUSE
GREEN LANE
CHURT
SURREY GU10 2PD |
2005-10-25 |
update statutory_documents S369(4) SHT NOTICE MEET 15/11/04 |
2005-10-25 |
update statutory_documents S80A AUTH TO ALLOT SEC 15/11/04 |
2005-10-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-22 |
update statutory_documents SECRETARY RESIGNED |
2004-11-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |