COMMERCIAL LIGHTING SYSTEMS LTD.

Register to unlock more data on OkredoRegister

COMMERCIAL LIGHTING SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02615882

Incorporation date

30/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 17, Chandlers Way, Parkgate Business Centre, Swanwick, Hampshire SO31 1FQCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1991)
dot icon16/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon28/02/2026
Purchase of own shares.
dot icon27/01/2026
Cancellation of shares. Statement of capital on 2026-01-15
dot icon30/09/2025
Termination of appointment of Howard Lawrence as a director on 2025-09-30
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with updates
dot icon29/09/2023
Change of details for Mr Philip Cutting as a person with significant control on 2023-08-25
dot icon29/09/2023
Appointment of Mr Guy Charles Alexander Madgwick as a director on 2023-09-29
dot icon20/09/2023
Purchase of own shares.
dot icon19/09/2023
Cancellation of shares. Statement of capital on 2023-08-25
dot icon31/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon10/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon26/03/2019
Accounts for a small company made up to 2018-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon23/04/2018
Accounts for a small company made up to 2017-12-31
dot icon06/04/2018
Satisfaction of charge 4 in full
dot icon02/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon26/04/2017
Full accounts made up to 2016-12-31
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon10/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon26/05/2015
Full accounts made up to 2014-12-31
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-12-10
dot icon20/12/2013
Resolutions
dot icon04/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon08/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon21/03/2012
Full accounts made up to 2011-12-31
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon09/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon09/06/2010
Director's details changed for Howard Lawrence on 2010-05-30
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon02/06/2009
Return made up to 30/05/09; full list of members
dot icon13/05/2009
Full accounts made up to 2008-12-31
dot icon30/05/2008
Return made up to 30/05/08; full list of members
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon31/05/2007
Return made up to 30/05/07; full list of members
dot icon20/03/2007
Full accounts made up to 2006-12-31
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 30/05/06; full list of members
dot icon14/06/2005
Return made up to 30/05/05; full list of members
dot icon18/03/2005
Full accounts made up to 2004-12-31
dot icon08/06/2004
Return made up to 30/05/04; full list of members
dot icon01/04/2004
Full accounts made up to 2003-12-31
dot icon01/11/2003
New director appointed
dot icon21/10/2003
Ad 13/10/03--------- £ si 1000@1=1000 £ ic 37498/38498
dot icon31/07/2003
Particulars of mortgage/charge
dot icon09/06/2003
Return made up to 30/05/03; full list of members
dot icon08/04/2003
Accounts for a small company made up to 2002-12-31
dot icon11/06/2002
Return made up to 30/05/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-12-31
dot icon24/05/2001
Return made up to 30/05/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon02/06/2000
Return made up to 30/05/00; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1999-12-31
dot icon26/05/1999
Return made up to 30/05/99; no change of members
dot icon12/04/1999
Accounts for a small company made up to 1998-12-31
dot icon24/05/1998
Return made up to 30/05/98; no change of members
dot icon25/03/1998
Accounts for a small company made up to 1997-12-31
dot icon24/06/1997
Return made up to 30/05/97; full list of members
dot icon29/04/1997
Accounts for a small company made up to 1996-12-31
dot icon20/10/1996
Resolutions
dot icon20/10/1996
Ad 05/09/96--------- £ si 7498@1=7498 £ ic 30000/37498
dot icon15/08/1996
Accounts for a small company made up to 1995-12-31
dot icon22/05/1996
Return made up to 30/05/96; no change of members
dot icon18/10/1995
Declaration of satisfaction of mortgage/charge
dot icon21/07/1995
Particulars of mortgage/charge
dot icon01/06/1995
Return made up to 30/05/95; full list of members
dot icon22/02/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/05/1994
Return made up to 30/05/94; no change of members
dot icon12/03/1994
Accounts for a small company made up to 1993-12-31
dot icon04/10/1993
Accounts for a small company made up to 1992-12-31
dot icon02/06/1993
Return made up to 30/05/93; no change of members
dot icon16/11/1992
Director resigned
dot icon11/11/1992
Secretary resigned;new secretary appointed
dot icon18/06/1992
Return made up to 30/05/92; full list of members
dot icon13/03/1992
Full accounts made up to 1991-12-31
dot icon04/01/1992
Ad 12/12/91--------- £ si 29901@1=29901 £ ic 99/30000
dot icon04/01/1992
£ nc 100/60000 12/12/91
dot icon28/11/1991
Auditor's resignation
dot icon17/10/1991
Ad 04/10/91--------- £ si 97@1=97 £ ic 2/99
dot icon15/10/1991
New director appointed
dot icon15/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1991
Particulars of mortgage/charge
dot icon05/09/1991
Accounting reference date notified as 31/12
dot icon19/08/1991
Registered office changed on 19/08/91 from: 128, chester road, loughton, essex. IG10 2LY
dot icon03/07/1991
Secretary resigned;director resigned;new director appointed
dot icon03/07/1991
New secretary appointed;new director appointed
dot icon03/07/1991
Registered office changed on 03/07/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/06/1991
Certificate of change of name
dot icon30/05/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

19
2023
change arrow icon-53.09 % *

* during past year

Cash in Bank

£301,180.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
932.02K
-
0.00
503.99K
-
2022
18
1.03M
-
2.20M
642.09K
-
2023
19
837.10K
-
2.09M
301.18K
-
2023
19
837.10K
-
2.09M
301.18K
-

Employees

2023

Employees

19 Ascended6 % *

Net Assets(GBP)

837.10K £Descended-18.84 % *

Total Assets(GBP)

-

Turnover(GBP)

2.09M £Descended-4.97 % *

Cash in Bank(GBP)

301.18K £Descended-53.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cutting, Philip
Director
13/06/1991 - Present
7
Falstein, Donald Derek
Director
02/09/1991 - Present
4
Madgwick, Guy Charles Alexander
Director
29/09/2023 - Present
5
Lawrence, Howard
Director
01/11/2003 - 30/09/2025
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

98
TELFORD INTERNATIONAL LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

03313024

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

28
ENRX LTD.Units 1-2 Wednesfield Way, Industrial Estate, Well Lane, Wolverhampton WV11 1XP
Active

Category:

Manufacture of other electrical equipment

Comp. code:

01193252

Reg. date:

10/12/1974

Turnover:

-

No. of employees:

29
MARTIFER UK LIMITED1 Lyric Square, London W6 0NB
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

06932831

Reg. date:

12/06/2009

Turnover:

-

No. of employees:

20
HOLLYGATE AIRCRAFT COMPONENTS LIMITED185 Stamford House Stamford Street, Stalybridge, Cheshire SK15 1QZ
Active

Category:

Machining

Comp. code:

05670213

Reg. date:

10/01/2006

Turnover:

-

No. of employees:

29
RECYPLAS LIMITEDUnit 1 Hook Lane, Eastwood End Wimblington, March, Cambridgeshire PE15 0QQ
Active

Category:

Manufacture of plastic plates sheets tubes and profiles

Comp. code:

07913278

Reg. date:

17/01/2012

Turnover:

-

No. of employees:

26

Description

copy info iconCopy

About COMMERCIAL LIGHTING SYSTEMS LTD.

COMMERCIAL LIGHTING SYSTEMS LTD. is an(a) Active company incorporated on 30/05/1991 with the registered office located at Unit 17, Chandlers Way, Parkgate Business Centre, Swanwick, Hampshire SO31 1FQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL LIGHTING SYSTEMS LTD.?

toggle

COMMERCIAL LIGHTING SYSTEMS LTD. is currently Active. It was registered on 30/05/1991 .

Where is COMMERCIAL LIGHTING SYSTEMS LTD. located?

toggle

COMMERCIAL LIGHTING SYSTEMS LTD. is registered at Unit 17, Chandlers Way, Parkgate Business Centre, Swanwick, Hampshire SO31 1FQ.

What does COMMERCIAL LIGHTING SYSTEMS LTD. do?

toggle

COMMERCIAL LIGHTING SYSTEMS LTD. operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does COMMERCIAL LIGHTING SYSTEMS LTD. have?

toggle

COMMERCIAL LIGHTING SYSTEMS LTD. had 19 employees in 2023.

What is the latest filing for COMMERCIAL LIGHTING SYSTEMS LTD.?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-12-31.