BRIGHT SPARK ELECTRICAL LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Notification of Monika Pliszcynska as a person with significant control on 2025-03-13 |
13/03/2513 March 2025 | Registered office address changed from 1a Calder Avenue Brookmans Park Hatfield AL9 7AH England to 88 Cecil Street Watford WD24 5AP on 2025-03-13 |
13/03/2513 March 2025 | Termination of appointment of Jonathan David Max Spearman as a director on 2025-03-13 |
13/03/2513 March 2025 | Cessation of Jonathan David Max Spearman as a person with significant control on 2025-03-13 |
13/03/2513 March 2025 | Appointment of Mrs Monika Pliszcynska as a director on 2025-03-13 |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
14/02/2514 February 2025 | Accounts for a dormant company made up to 2024-02-29 |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Confirmation statement made on 2024-01-17 with no updates |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
25/12/2325 December 2023 | Accounts for a dormant company made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
21/10/2221 October 2022 | Micro company accounts made up to 2022-02-28 |
21/02/2221 February 2022 | Registered office address changed from 60 Cyprus Avenue London N3 1SR England to 29 Aldenham Avenue Radlett WD7 8HZ on 2022-02-21 |
16/06/2116 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
16/06/2116 June 2021 | CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/11/2011 November 2020 | REGISTERED OFFICE CHANGED ON 11/11/2020 FROM THE RED COTTAGE LIME GROVE LONDON N20 8PU ENGLAND |
12/05/2012 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SPEARMAN |
11/05/2011 May 2020 | DIRECTOR APPOINTED MR JONATHAN SPEARMAN |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM UNIT 3 MERCHANT EVEGATE BUSINESS PARK ASHFORD KENT TN25 6SX ENGLAND |
11/05/2011 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/05/2020 |
11/05/2011 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SARAH COOPER |
14/02/2014 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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