Advanced company searchLink opens in new window

A BRIGHT SPARK UK LTD

Company number 06295897

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2022 DS01 Application to strike the company off the register
15 Aug 2022 TM01 Termination of appointment of Linda Miriam Spires as a director on 8 August 2022
29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
18 Aug 2021 AA Unaudited abridged accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
22 Sep 2020 AA Unaudited abridged accounts made up to 30 June 2020
05 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with updates
02 Oct 2019 AA Unaudited abridged accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
12 Oct 2018 AA Unaudited abridged accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
12 Oct 2017 AA Unaudited abridged accounts made up to 30 June 2017
14 Jul 2017 PSC01 Notification of Gary Paul Whittaker as a person with significant control on 6 April 2016
14 Jul 2017 PSC01 Notification of Linda Miriam Spires as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
07 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Oct 2014 CH01 Director's details changed for Gary Paul Whittaker on 24 October 2014
24 Oct 2014 CH01 Director's details changed for Linda Miriam Spires on 24 October 2014
20 Oct 2014 AD01 Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014