BRITE SPARKS ELECTRICAL LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1821 November 2018 APPLICATION FOR STRIKING-OFF

View Document

07/09/187 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/02/1224 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REES BRAZELL / 19/02/2010

View Document

30/03/1030 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 117 HIGH STREET, NEYLAND MILFORD HAVEN DYFED SA73 1TR

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 32 PRENDERGAST HAVERFORDWEST PEMBROKESHIRE SA61 2PP

View Document

07/03/067 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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