Advanced company searchLink opens in new window

BRIGHT STAR SOLUTIONS LIMITED

Company number 05221401

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
20 Jun 2024 TM01 Termination of appointment of Harvey Jeff as a director on 19 June 2024
17 May 2024 AA Total exemption full accounts made up to 30 September 2023
14 Mar 2024 CH01 Director's details changed for Mr Harvey Jeff on 14 March 2024
14 Mar 2024 PSC04 Change of details for Mr Harvey Jeff as a person with significant control on 14 March 2024
15 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
17 Nov 2022 CH01 Director's details changed for Mr Daniel Andrew Jeff on 17 November 2022
17 Nov 2022 PSC04 Change of details for Mr Daniel Andrew Jeff as a person with significant control on 17 November 2022
06 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 Mar 2021 AD01 Registered office address changed from Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 25 March 2021
28 Jan 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1EP on 28 January 2021
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
04 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
10 Jul 2019 AAMD Amended total exemption full accounts made up to 30 September 2017
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
04 Jun 2019 AD01 Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 4 June 2019
11 Jan 2019 AD01 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 11 January 2019
11 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates