Exterior Lighting Solutions (UK) Ltd was registered on 09 November 2005 and has its registered office in Newcastle Upon Tyne, it's status is listed as "Active". The current directors of this organisation are listed as Hickman, Kris Martyn, Ridley, Philip Andrew, Bland, Christopher Roger, Bland, Melanie Jane, Robinson, Robert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HICKMAN, Kris Martyn | 10 March 2020 | - | 1 |
RIDLEY, Philip Andrew | 10 March 2020 | - | 1 |
BLAND, Christopher Roger | 09 November 2005 | 10 March 2020 | 1 |
BLAND, Melanie Jane | 09 November 2005 | 19 June 2006 | 1 |
ROBINSON, Robert | 19 June 2006 | 10 March 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
PSC02 - N/A | 25 March 2020 | |
PSC09 - N/A | 24 March 2020 | |
TM01 - Termination of appointment of director | 24 March 2020 | |
TM01 - Termination of appointment of director | 24 March 2020 | |
TM02 - Termination of appointment of secretary | 24 March 2020 | |
AP01 - Appointment of director | 24 March 2020 | |
AP01 - Appointment of director | 24 March 2020 | |
MR04 - N/A | 11 March 2020 | |
MR01 - N/A | 11 March 2020 | |
MR01 - N/A | 11 March 2020 | |
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 17 April 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 14 July 2017 | |
CS01 - N/A | 17 January 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 October 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 30 December 2014 | |
AA - Annual Accounts | 09 July 2014 | |
AR01 - Annual Return | 05 December 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 14 December 2012 | |
AA - Annual Accounts | 06 July 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 02 December 2010 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH03 - Change of particulars for secretary | 26 January 2010 | |
AA - Annual Accounts | 11 August 2009 | |
363a - Annual Return | 07 April 2009 | |
287 - Change in situation or address of Registered Office | 05 September 2008 | |
395 - Particulars of a mortgage or charge | 02 August 2008 | |
AA - Annual Accounts | 17 April 2008 | |
363a - Annual Return | 11 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2007 | |
AA - Annual Accounts | 30 September 2007 | |
363a - Annual Return | 14 November 2006 | |
363(353) - N/A | 14 November 2006 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
288b - Notice of resignation of directors or secretaries | 20 June 2006 | |
225 - Change of Accounting Reference Date | 31 January 2006 | |
NEWINC - New incorporation documents | 09 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 March 2020 | Outstanding |
N/A |
A registered charge | 10 March 2020 | Outstanding |
N/A |
Legal charge | 24 July 2008 | Fully Satisfied |
N/A |