Ecolightinguk Ltd was established in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Gardner, Stephen John is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARDNER, Stephen John | 01 February 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 10 July 2019 | |
RESOLUTIONS - N/A | 18 June 2019 | |
SH08 - Notice of name or other designation of class of shares | 17 June 2019 | |
CS01 - N/A | 10 June 2019 | |
SH01 - Return of Allotment of shares | 03 June 2019 | |
CH01 - Change of particulars for director | 11 February 2019 | |
AP01 - Appointment of director | 01 February 2019 | |
AA - Annual Accounts | 21 August 2018 | |
CS01 - N/A | 11 June 2018 | |
RESOLUTIONS - N/A | 20 September 2017 | |
CONNOT - N/A | 20 September 2017 | |
AA - Annual Accounts | 16 August 2017 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 15 July 2016 | |
RESOLUTIONS - N/A | 11 July 2016 | |
SH08 - Notice of name or other designation of class of shares | 11 July 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AA01 - Change of accounting reference date | 14 December 2015 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 28 May 2013 | |
AD01 - Change of registered office address | 08 October 2012 | |
MG01 - Particulars of a mortgage or charge | 03 July 2012 | |
MG01 - Particulars of a mortgage or charge | 29 June 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 05 March 2012 | |
MG01 - Particulars of a mortgage or charge | 22 October 2011 | |
RESOLUTIONS - N/A | 18 July 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AA - Annual Accounts | 22 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 October 2010 | |
CERTNM - Change of name certificate | 23 June 2010 | |
CONNOT - N/A | 23 June 2010 | |
AR01 - Annual Return | 14 June 2010 | |
AA - Annual Accounts | 03 March 2010 | |
AR01 - Annual Return | 16 February 2010 | |
395 - Particulars of a mortgage or charge | 02 May 2009 | |
AA - Annual Accounts | 13 March 2009 | |
225 - Change of Accounting Reference Date | 18 November 2008 | |
363a - Annual Return | 15 October 2008 | |
287 - Change in situation or address of Registered Office | 08 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 2007 | |
NEWINC - New incorporation documents | 08 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 June 2012 | Outstanding |
N/A |
Debenture | 17 October 2011 | Outstanding |
N/A |
Debenture | 22 April 2009 | Fully Satisfied |
N/A |