- Company Overview for BRIGHT SPARK ELECTRICAL LTD (12463394)
- Filing history for BRIGHT SPARK ELECTRICAL LTD (12463394)
- People for BRIGHT SPARK ELECTRICAL LTD (12463394)
- More for BRIGHT SPARK ELECTRICAL LTD (12463394)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
21 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from 29 Aldenham Avenue Radlett WD7 8HZ England to 1a Calder Avenue Brookmans Park Hatfield AL9 7AH on 12 July 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
21 Feb 2022 | AD01 | Registered office address changed from 60 Cyprus Avenue London N3 1SR England to 29 Aldenham Avenue Radlett WD7 8HZ on 21 February 2022 | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
11 Nov 2020 | AD01 | Registered office address changed from The Red Cottage Lime Grove London N20 8PU England to 60 Cyprus Avenue London N3 1SR on 11 November 2020 | |
12 May 2020 | PSC01 | Notification of Jonathan Spearman as a person with significant control on 11 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
11 May 2020 | AP01 | Appointment of Mr Jonathan Spearman as a director on 11 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Sarah Cooper as a director on 11 May 2020 | |
11 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 11 May 2020 | |
11 May 2020 | AD01 | Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to The Red Cottage Lime Grove London N20 8PU on 11 May 2020 | |
14 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-14
|