BRITE-SPARKS ENGINEERING LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/06/2112 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM STRELLEY HALL MAIN STREET, STRELLEY NOTTINGHAM NOTTINGHAMSHIRE NG8 6PE

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MRS SHILA RAWSON

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR EDWIN MOGG

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HENSHELL

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICE

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPH RICE

View Document

27/03/1627 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/06/1527 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/03/117 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RICE / 01/06/2010

View Document

24/07/1024 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH RICE / 30/05/2008

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH RICE / 30/05/2008

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH RICE / 30/05/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 NC INC ALREADY ADJUSTED 05/04/03

View Document

27/07/0527 July 2005 NC INC ALREADY ADJUSTED 05/04/03

View Document

12/07/0512 July 2005 £ NC 1000/160000 05/04

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0512 July 2005 LOAN IF SHARES NOT PAID 05/04/03

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0031 August 2000 COMPANY NAME CHANGED REALMAZE LIMITED CERTIFICATE ISSUED ON 01/09/00

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 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