Advanced company searchLink opens in new window

BRILLIANT STAGES LIMITED

Company number 07295859

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)
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
14 Aug 2017 PSC02 Notification of Production Park Limited as a person with significant control on 6 April 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
16 Aug 2016 CH01 Director's details changed for Mr Lee Robert Brooks on 16 August 2016
11 Jan 2016 AD01 Registered office address changed from Unit 55 Langthwaite Grange Langthwaite Business Park South Kirkby Wakefield West Yorksire WF9 3NR to Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 11 January 2016
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
19 Sep 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
17 Jun 2014 MISC Aud res sect 519
05 Jun 2014 AP01 Appointment of Mr Mark Richard Tucknott as a director
05 Jun 2014 TM01 Termination of appointment of Keith Williams as a director
05 Jun 2014 TM01 Termination of appointment of Lambert Bouwmeester as a director
29 May 2014 AUD Auditor's resignation
23 May 2014 CERTNM Company name changed prolyte products uk LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
23 May 2014 CONNOT Change of name notice
25 Feb 2014 TM01 Termination of appointment of Adrian Brooks as a director
13 Jan 2014 AP01 Appointment of Mr Lambert Bouwmeester as a director
24 Sep 2013 AA Full accounts made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
05 Feb 2013 AP01 Appointment of Mr Keith David Williams as a director
08 Oct 2012 TM02 Termination of appointment of Berend Reinink as a secretary
18 Sep 2012 AA01 Current accounting period extended from 24 December 2012 to 31 December 2012