- Company Overview for BRIGHT STAR SOLUTIONS LIMITED (05221401)
- Filing history for BRIGHT STAR SOLUTIONS LIMITED (05221401)
- People for BRIGHT STAR SOLUTIONS LIMITED (05221401)
- More for BRIGHT STAR SOLUTIONS LIMITED (05221401)
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 |