Download leads from Nexok and grow your business. Find out more

Complete Lighting Services Limited

Documents

Total Documents159
Total Pages657

Filing History

24 June 2020Total exemption full accounts made up to 31 March 2020
17 March 2020Confirmation statement made on 11 March 2020 with updates
2 July 2019Total exemption full accounts made up to 31 March 2019
14 March 2019Confirmation statement made on 11 March 2019 with updates
11 July 2018Total exemption full accounts made up to 31 March 2018
19 March 2018Confirmation statement made on 11 March 2018 with updates
19 July 2017Total exemption full accounts made up to 31 March 2017
19 July 2017Total exemption full accounts made up to 31 March 2017
14 March 2017Confirmation statement made on 11 March 2017 with updates
14 March 2017Confirmation statement made on 11 March 2017 with updates
29 June 2016Total exemption small company accounts made up to 31 March 2016
29 June 2016Total exemption small company accounts made up to 31 March 2016
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 400
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 400
7 July 2015Total exemption small company accounts made up to 31 March 2015
7 July 2015Total exemption small company accounts made up to 31 March 2015
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 400
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 400
4 September 2014Secretary's details changed for Mr Terence John Ball on 4 September 2014
4 September 2014Director's details changed for Mr Christopher Andrew Ball on 4 September 2014
4 September 2014Secretary's details changed for Mr Terence John Ball on 4 September 2014
4 September 2014Director's details changed for Mr Christopher Andrew Ball on 4 September 2014
4 September 2014Registered office address changed from 5Th Floor Southern Cross Basing View Basingstoke Hampshire RG21 4HG to Rooksdown House Southern Road Basingstoke Hampshire RG21 3DZ on 4 September 2014
4 September 2014Director's details changed for Mr Christopher Andrew Ball on 4 September 2014
4 September 2014Registered office address changed from 5Th Floor Southern Cross Basing View Basingstoke Hampshire RG21 4HG to Rooksdown House Southern Road Basingstoke Hampshire RG21 3DZ on 4 September 2014
4 September 2014Secretary's details changed for Mr Terence John Ball on 4 September 2014
4 September 2014Registered office address changed from 5Th Floor Southern Cross Basing View Basingstoke Hampshire RG21 4HG to Rooksdown House Southern Road Basingstoke Hampshire RG21 3DZ on 4 September 2014
15 July 2014Total exemption small company accounts made up to 31 March 2014
15 July 2014Total exemption small company accounts made up to 31 March 2014
30 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 400
30 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 400
28 April 2014Secretary's details changed for Mr Terence John Ball on 1 March 2014
28 April 2014Secretary's details changed for Mr Terence John Ball on 1 March 2014
28 April 2014Director's details changed for Mr Christopher Andrew Ball on 1 March 2014
28 April 2014Secretary's details changed for Mr Terence John Ball on 1 March 2014
28 April 2014Director's details changed for Mr Christopher Andrew Ball on 1 March 2014
28 April 2014Director's details changed for Mr Christopher Andrew Ball on 1 March 2014
19 August 2013Total exemption small company accounts made up to 31 March 2013
19 August 2013Total exemption small company accounts made up to 31 March 2013
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
27 December 2012Total exemption small company accounts made up to 31 March 2012
27 December 2012Total exemption small company accounts made up to 31 March 2012
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
7 October 2011Total exemption small company accounts made up to 31 March 2011
7 October 2011Total exemption small company accounts made up to 31 March 2011
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
13 August 2010Total exemption small company accounts made up to 31 March 2010
13 August 2010Total exemption small company accounts made up to 31 March 2010
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
12 April 2010Director's details changed for Mr Christopher Andrew Ball on 12 April 2010
12 April 2010Director's details changed for Mr Christopher Andrew Ball on 12 April 2010
27 August 2009Total exemption small company accounts made up to 31 March 2009
27 August 2009Total exemption small company accounts made up to 31 March 2009
5 April 2009Return made up to 29/03/09; full list of members
5 April 2009Return made up to 29/03/09; full list of members
19 September 2008Total exemption small company accounts made up to 31 March 2008
19 September 2008Total exemption small company accounts made up to 31 March 2008
24 April 2008Return made up to 29/03/08; full list of members
24 April 2008Return made up to 29/03/08; full list of members
24 August 2007Total exemption small company accounts made up to 31 March 2007
24 August 2007Total exemption small company accounts made up to 31 March 2007
25 April 2007Return made up to 29/03/07; full list of members
25 April 2007Return made up to 29/03/07; full list of members
25 April 2007Director's particulars changed
25 April 2007Director's particulars changed
20 July 2006Total exemption small company accounts made up to 31 March 2006
20 July 2006Total exemption small company accounts made up to 31 March 2006
24 May 2006Secretary's particulars changed
24 May 2006Secretary's particulars changed
24 May 2006Return made up to 29/03/06; full list of members
24 May 2006Return made up to 29/03/06; full list of members
23 August 2005Total exemption small company accounts made up to 31 March 2005
23 August 2005Total exemption small company accounts made up to 31 March 2005
13 May 2005Director resigned
13 May 2005Director resigned
7 April 2005Return made up to 29/03/05; full list of members
7 April 2005Return made up to 29/03/05; full list of members
16 November 2004Registered office changed on 16/11/04 from: the businees centre 12 chequers road basingstoke hampshire RG21 7PU
16 November 2004Registered office changed on 16/11/04 from: the businees centre 12 chequers road basingstoke hampshire RG21 7PU
6 August 2004Total exemption small company accounts made up to 31 March 2004
6 August 2004Total exemption small company accounts made up to 31 March 2004
31 March 2004Return made up to 29/03/04; full list of members
31 March 2004Return made up to 29/03/04; full list of members
19 July 2003Total exemption small company accounts made up to 31 March 2003
19 July 2003Total exemption small company accounts made up to 31 March 2003
5 April 2003Return made up to 29/03/03; full list of members
5 April 2003Return made up to 29/03/03; full list of members
5 September 2002Total exemption small company accounts made up to 31 March 2002
5 September 2002Total exemption small company accounts made up to 31 March 2002
16 April 2002Director resigned
16 April 2002Director resigned
16 April 2002Secretary resigned
16 April 2002Director resigned
16 April 2002Secretary resigned
16 April 2002Director resigned
4 April 2002New secretary appointed
4 April 2002New secretary appointed
4 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
4 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
5 July 2001Total exemption small company accounts made up to 31 March 2001
5 July 2001Total exemption small company accounts made up to 31 March 2001
4 April 2001Return made up to 29/03/01; full list of members
4 April 2001Return made up to 29/03/01; full list of members
28 February 2001Registered office changed on 28/02/01 from: the business centre 12 chequers road basingstoke hampshire RG21 7PU
28 February 2001Registered office changed on 28/02/01 from: the business centre 12 chequers road basingstoke hampshire RG21 7PU
26 February 2001Registered office changed on 26/02/01 from: 37 east street havant hampshire PO9 1AA
26 February 2001Registered office changed on 26/02/01 from: 37 east street havant hampshire PO9 1AA
5 July 2000Accounts for a small company made up to 31 March 2000
5 July 2000Accounts for a small company made up to 31 March 2000
14 April 2000Registered office changed on 14/04/00 from: 37 east street havant hampshire PO9 1AA
14 April 2000Registered office changed on 14/04/00 from: 37 east street havant hampshire PO9 1AA
5 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/00
  • 363(353) ‐ Location of register of members address changed
5 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/00
  • 363(353) ‐ Location of register of members address changed
17 June 1999Accounts for a small company made up to 31 March 1999
17 June 1999Accounts for a small company made up to 31 March 1999
30 March 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
30 March 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
29 December 1998Ad 22/12/98--------- £ si 300@1=300 £ ic 100/400
29 December 1998Ad 22/12/98--------- £ si 300@1=300 £ ic 100/400
9 June 1998Accounts for a small company made up to 31 March 1998
9 June 1998Accounts for a small company made up to 31 March 1998
26 March 1998Return made up to 29/03/98; no change of members
26 March 1998Return made up to 29/03/98; no change of members
13 May 1997Accounts for a small company made up to 31 March 1997
13 May 1997Accounts for a small company made up to 31 March 1997
1 April 1997Return made up to 29/03/97; full list of members
1 April 1997Return made up to 29/03/97; full list of members
7 November 1996Ad 18/10/96--------- £ si 98@1=98 £ ic 2/100
7 November 1996Ad 18/10/96--------- £ si 98@1=98 £ ic 2/100
30 October 1996Director's particulars changed
30 October 1996Director's particulars changed
25 April 1996New director appointed
25 April 1996Director resigned
25 April 1996Director resigned
25 April 1996New director appointed
14 April 1996Accounting reference date notified as 31/03
14 April 1996Accounting reference date notified as 31/03
4 April 1996New director appointed
4 April 1996Secretary resigned
4 April 1996New secretary appointed
4 April 1996Registered office changed on 04/04/96 from: 4 twyford business park station road twyford reading RG10 9TU
4 April 1996New director appointed
4 April 1996New director appointed
4 April 1996Director resigned
4 April 1996Secretary resigned
4 April 1996Registered office changed on 04/04/96 from: 4 twyford business park station road twyford reading RG10 9TU
4 April 1996New director appointed
4 April 1996New secretary appointed
4 April 1996New director appointed
4 April 1996Director resigned
4 April 1996New director appointed
4 April 1996New director appointed
4 April 1996New director appointed
29 March 1996Incorporation
29 March 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed