BRIGHT LITE STRUCTURES LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Termination of appointment of Antony Dodworth as a director on 2023-08-28

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM MIDDLESEX HOUSE 800 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS

View Document

20/06/1620 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

10/06/1510 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

17/04/1517 April 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

05/06/145 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company