BRIGHT SPARKY LTD
Status | ACTIVE |
Company No. | 07754197 |
Category | Private Limited Company |
Incorporated | 26 Aug 2011 |
Age | 12 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHT SPARKY LTD is an active private limited company with number 07754197. It was incorporated 12 years, 10 months, 13 days ago, on 26 August 2011. The company address is 1 Thackeray Row, Wickford, SS12 9EG, Essex.
Company Fillings
Dissolution voluntary strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Nov 2020
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 11 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts amended with accounts type total exemption small
Date: 04 Dec 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AAMD
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Change to a person with significant control
Date: 24 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Dean Bishop
Documents
Notification of a person with significant control
Date: 24 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terance Robert Bishop
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type micro entity
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Appoint person director company with name date
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Robert Bishop
Appointment date: 2015-07-06
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Change person director company with change date
Date: 22 Sep 2014
Action Date: 24 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-24
Officer name: Mr Dean Bishop
Documents
Accounts with accounts type dormant
Date: 30 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type dormant
Date: 10 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Change registered office address company with date old address
Date: 03 Oct 2012
Action Date: 03 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-03
Old address: 24 St. Cleres Crescent Wickford SS11 8NN England
Documents
Incorporation company
Date: 26 Aug 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09456970 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 ASHBURNHAM AVENUE,HARROW,HA1 2JQ
Number: | 11835572 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 PELLON LANE,HALIFAX,HX1 5SP
Number: | 10528424 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MANCHESTER QUAYS DEVELOPMENTS (N&D) LIMITED
C/O ALLIED LONDON NO. 1 SPINNINGFIELDS,1 HARDMAN SQUARE,M3 3EB
Number: | 10874324 |
Status: | ACTIVE |
Category: | Private Limited Company |
RTW CONSTRUCTION MANAGEMENT CONSULTANTS LIMITED
C/O GRAHAM & ASSOCIATES LTD CENTURY BUSINESS CENTRE,ROTHERHAM,S63 5DA
Number: | 10630590 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 05650691 |
Status: | ACTIVE |
Category: | Private Limited Company |