Advanced company searchLink opens in new window

BRIGHT SPARK ELECTRICAL LTD

Company number 12463394

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-14
  • GBP 100