The Energy Efficient Lighting Company Ltd was founded on 15 August 2005 with its registered office in Southampton, it's status at Companies House is "Active". There are 3 directors listed as Ponsford, Stephen Michael, Mcknight, Steven Stewart, Ponsford, Denise for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PONSFORD, Stephen Michael | 22 August 2005 | - | 1 |
MCKNIGHT, Steven Stewart | 22 August 2005 | 12 January 2006 | 1 |
PONSFORD, Denise | 17 January 2006 | 14 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 August 2020 | |
PSC04 - N/A | 06 January 2020 | |
CS01 - N/A | 01 August 2019 | |
AA - Annual Accounts | 14 March 2019 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 23 May 2018 | |
AD01 - Change of registered office address | 11 September 2017 | |
CS01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 01 September 2016 | |
AD01 - Change of registered office address | 31 May 2016 | |
CH01 - Change of particulars for director | 31 May 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 22 May 2013 | |
TM02 - Termination of appointment of secretary | 17 May 2013 | |
TM01 - Termination of appointment of director | 17 May 2013 | |
AR01 - Annual Return | 19 September 2012 | |
CH01 - Change of particulars for director | 19 September 2012 | |
CH03 - Change of particulars for secretary | 19 September 2012 | |
CH01 - Change of particulars for director | 19 September 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 25 August 2011 | |
CH03 - Change of particulars for secretary | 25 August 2011 | |
CH01 - Change of particulars for director | 25 August 2011 | |
CH01 - Change of particulars for director | 25 August 2011 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 10 August 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 13 October 2008 | |
363a - Annual Return | 26 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2007 | |
363a - Annual Return | 05 December 2006 | |
288a - Notice of appointment of directors or secretaries | 02 February 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
287 - Change in situation or address of Registered Office | 06 September 2005 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
NEWINC - New incorporation documents | 15 August 2005 |