BRIGHT SPARK ENDEAVOURS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025 Statement of capital on 2025-05-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

05/08/245 August 2024 Change of details for Mr Duncan Ogilvy Cameron as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Ms Sacha Waldin as a person with significant control on 2024-08-05

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/04/228 April 2022 Purchase of own shares.

View Document

07/04/227 April 2022 Cancellation of shares. Statement of capital on 2022-03-08

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

01/08/211 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM C/O C/O MAGNOLIA SOLUTIONS LIMITED PO BOX SCOTLNAD 42 FINDHORN PLACE THE GRANGE EDINBURGH SCOTLAND EH9 2NT

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 COMPANY NAME CHANGED BRIGHT SPARK ENERGY LIMITED CERTIFICATE ISSUED ON 02/03/18

View Document

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

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

19/01/1619 January 2016 25/12/15 STATEMENT OF CAPITAL GBP 400020

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 SECOND FILING WITH MUD 17/08/15 FOR FORM AR01

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MS SACHA WALDIN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ALLOTMENT OF 19 ORDINARY SHARES OF £1 EACH 27/12/2012

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM C/O C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD SCOTLAND

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY DUNCAN CAMERON

View Document

07/11/127 November 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM C/O MAGNOLIA SOLUTIONS LIMITED 42 FINDHORN PLACE EDINBURGH LOTHIAN EH9 2NT

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM WESTERTOWN ROTHIENORMAN ABERDEENSHIRE AB51 8US UNITED KINGDOM

View Document

14/09/1214 September 2012 CORPORATE SECRETARY APPOINTED MAGNOLIA SOLUTIONS LIMITED

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

09/07/129 July 2012 SECRETARY APPOINTED DUNCAN OGILVY CAMERON

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

30/08/1130 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN OGILVY CAMERON / 24/08/2010

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR ROGER CONNON

View Document

02/10/092 October 2009 DIRECTOR APPOINTED DUNCAN OGILVY CAMERON

View Document

05/09/095 September 2009 COMPANY NAME CHANGED PACIFIC SHELF 1574 LIMITED CERTIFICATE ISSUED ON 07/09/09

View Document

17/08/0917 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information