- Company Overview for BRIGHT SPARKS LIGHTING LIMITED (07356504)
- Filing history for BRIGHT SPARKS LIGHTING LIMITED (07356504)
- People for BRIGHT SPARKS LIGHTING LIMITED (07356504)
- Charges for BRIGHT SPARKS LIGHTING LIMITED (07356504)
- More for BRIGHT SPARKS LIGHTING LIMITED (07356504)
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) |
---|---|---|---|
18 Dec 2024 | MR01 | Registration of charge 073565040003, created on 13 December 2024 | |
09 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 25 August 2024 with updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with updates | |
22 May 2023 | PSC07 | Cessation of Aimee Gray as a person with significant control on 19 May 2023 | |
22 May 2023 | TM01 | Termination of appointment of Aimee Gray as a director on 19 May 2023 | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
02 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with updates | |
08 Aug 2019 | AD01 | Registered office address changed from 19 Ferro Fields Scaldwell Road Industrial Estate Brixworth Northamptonshire NN6 9UA United Kingdom to 1 Ground Floor, Ferro House Scaldwell Industrial Estate Brixworth Northamptonshire NN6 9UA on 8 August 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Aimee Gray on 8 August 2019 | |
24 Jun 2019 | MR01 | Registration of charge 073565040002, created on 24 June 2019 | |
14 Mar 2019 | PSC04 | Change of details for Simon Scott as a person with significant control on 14 March 2019 | |
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
24 Jan 2019 | MR04 | Satisfaction of charge 073565040001 in full | |
05 Nov 2018 | PSC01 | Notification of Aimee Gray as a person with significant control on 5 November 2018 | |
05 Nov 2018 | AP01 | Appointment of Aimee Gray as a director on 5 November 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Sep 2018 | PSC01 | Notification of Simon Scott as a person with significant control on 6 September 2018 |