BRIGHT SPARK NW LIMITED

Company Documents

DateDescription
31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

04/12/134 December 2013 DISS40 (DISS40(SOAD))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

02/12/132 December 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/09/1325 September 2013 SECRETARY APPOINTED MR ZAINUL ABEDIN SETH

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY NASHIMBANU SETH

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

14/03/1314 March 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/02/126 February 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

20/12/1120 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/02/111 February 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / NASHIMBANU SETH / 01/02/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IMTIYAZ AHMED SETH / 01/02/2011

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM PEGASUS HOUSE 5 WINCKLEY COURT MOUNT STREET PRESTON LANCASHIRE PR1 8BU UNITED KINGDOM

View Document

16/10/0916 October 2009 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