AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-23
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-23
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2022-03-31 to 2021-12-31
filed on: 4th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 4th, January 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-23
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Sony Uk Technology Centre Pencoed Technology Park Pencoed CF35 5HZ Wales to 1 Hedel Road Cardiff CF11 8DJ on 2020-12-14
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-23
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-23
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 14th, November 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018-03-23
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 4th, January 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2017-04-01: 20.00 GBP
filed on: 12th, April 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-23
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Sony Technology Centre Pencoed Cardiff CF35 5HZ to Sony Uk Technology Centre Pencoed Technology Park Pencoed CF35 5HZ on 2017-04-04
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 4th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-03-23 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2016-04-06 secretary's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-04-06 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-03-23 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-24: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 5th, January 2015
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-12-04
filed on: 4th, December 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 4th, December 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed greenlux lighting LIMITEDcertificate issued on 04/12/14
filed on: 4th, December 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Llansannor House City Cowbridge Vale of Glamorgan CF71 7RW to Sony Technology Centre Pencoed Cardiff CF35 5HZ on 2014-11-27
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-23 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2014-03-21 secretary's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-03-21 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 25th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-03-23 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 6th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-03-23 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-03-23 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 21st, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010-03-23 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-03-23 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2009
| incorporation
|
Free Download
(12 pages)
|