BRIGHT SPARKS ELECTRICAL CONTRACTORS LTD
Status | ACTIVE |
Company No. | 07621317 |
Category | Private Limited Company |
Incorporated | 04 May 2011 |
Age | 13 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHT SPARKS ELECTRICAL CONTRACTORS LTD is an active private limited company with number 07621317. It was incorporated 13 years, 2 months, 29 days ago, on 04 May 2011. The company address is C/O Tc East Midlands Ltd 31 High View Close C/O Tc East Midlands Ltd 31 High View Close, Leicester, LE4 9LJ, Leicestershire, United Kingdom.
Company Fillings
Change person director company with change date
Date: 08 Jul 2024
Action Date: 08 Jul 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-07-08
Officer name: Mr Adam Peter Whiteley
Documents
Confirmation statement with no updates
Date: 08 Jul 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-30
Old address: 99 Chapel Street Ibstock Leicestershire LE67 6HF England
New address: C/O Tc East Midlands Ltd 31 High View Close Hamilton Business Park Leicester Leicestershire LE4 9LJ
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type dormant
Date: 28 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Change account reference date company current shortened
Date: 28 Feb 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-30
Old address: 57 High Street Ibstock Leicestershire LE67 6LH England
New address: 99 Chapel Street Ibstock Leicestershire LE67 6HF
Documents
Accounts with accounts type dormant
Date: 30 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-30
Old address: 6 Chapel Row Coalville Leicestershire LE67 3BU England
New address: 57 High Street Ibstock Leicestershire LE67 6LH
Documents
Confirmation statement with no updates
Date: 28 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type dormant
Date: 03 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 07 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type dormant
Date: 01 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Change person director company with change date
Date: 16 Jun 2016
Action Date: 10 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-10
Officer name: Mr Adam Whiteley
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-16
Old address: 4 Harker Drive Coalville LE67 4GG
New address: 6 Chapel Row Coalville Leicestershire LE67 3BU
Documents
Accounts with accounts type dormant
Date: 28 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type dormant
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type dormant
Date: 16 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type dormant
Date: 14 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Some Companies
SANDHILLS COTTAGE WARRINGTON ROAD,PRESCOT,L35 6PB
Number: | 11634235 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRULIMAR HOUSE,MIDDLETON MANCHESTER,M24 2LX
Number: | 09611748 |
Status: | ACTIVE |
Category: | Private Limited Company |
38-42 NEWPORT STREET,SWINDON,SN1 3DR
Number: | 11879095 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6B BURNSIDE MEWS,BEXHILL-ON-SEA,TN39 3LE
Number: | 11808184 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYSIDE SERVICE STATION LIMITED
242-248 HIGH STREET,BARNET,EN5 5TD
Number: | 03009592 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE LETTING AGENT (DORSET) LTD
SPIRARE LIMITED, MEY HOUSE,POUNDBURY,DT1 3QY
Number: | 10126383 |
Status: | ACTIVE |
Category: | Private Limited Company |