BRIGHTSPARKS TRAINING SERVICES CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-11-14 with no updates

View Document

20/01/2520 January 2025 Change of details for Mr Andrew Michael Simpson as a person with significant control on 2025-01-07

View Document

20/01/2520 January 2025 Change of details for Mrs Katie Simpson as a person with significant control on 2025-01-07

View Document

20/01/2520 January 2025 Secretary's details changed for Mr Andrew Simpson on 2025-01-07

View Document

20/01/2520 January 2025 Director's details changed for Mrs Katie Simpson on 2025-01-07

View Document

20/01/2520 January 2025 Director's details changed for Mr Andrew Michael Simpson on 2025-01-07

View Document

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

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2415 June 2024 Termination of appointment of Christine Shipley as a director on 2024-06-15

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/02/2212 February 2022 Notification of Andrew Michael Simpson as a person with significant control on 2019-02-01

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

28/10/2128 October 2021 Certificate of change of name

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MRS CHRISTINE SHIPLEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

13/02/1713 February 2017 CONVERSION TO A CIC

View Document

13/02/1713 February 2017 COMPANY NAME CHANGED THEBRIGHTSPARKS LTD CERTIFICATE ISSUED ON 13/02/17

View Document

13/02/1713 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1615 November 2016 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