BRIGHTSPARKS TRAINING SERVICES CIC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2024-11-14 with no updates |
20/01/2520 January 2025 | Change of details for Mr Andrew Michael Simpson as a person with significant control on 2025-01-07 |
20/01/2520 January 2025 | Change of details for Mrs Katie Simpson as a person with significant control on 2025-01-07 |
20/01/2520 January 2025 | Secretary's details changed for Mr Andrew Simpson on 2025-01-07 |
20/01/2520 January 2025 | Director's details changed for Mrs Katie Simpson on 2025-01-07 |
20/01/2520 January 2025 | Director's details changed for Mr Andrew Michael Simpson on 2025-01-07 |
07/01/257 January 2025 | Registered office address changed from 55 Manor Drive North York YO26 5RY United Kingdom to 6 Hamilton Drive East York YO24 4EF on 2025-01-07 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2023-03-31 |
15/06/2415 June 2024 | Termination of appointment of Christine Shipley as a director on 2024-06-15 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-14 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/02/2212 February 2022 | Notification of Andrew Michael Simpson as a person with significant control on 2019-02-01 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-14 with updates |
28/10/2128 October 2021 | Certificate of change of name |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
28/08/1928 August 2019 | DIRECTOR APPOINTED MRS CHRISTINE SHIPLEY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
10/09/1810 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | CURREXT FROM 30/11/2017 TO 31/03/2018 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
13/02/1713 February 2017 | CONVERSION TO A CIC |
13/02/1713 February 2017 | COMPANY NAME CHANGED THEBRIGHTSPARKS LTD CERTIFICATE ISSUED ON 13/02/17 |
13/02/1713 February 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/11/1615 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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