Advanced company searchLink opens in new window

BRIGHT LITE STRUCTURES LIMITED

Company number 09073538

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)
17 Oct 2023 TM01 Termination of appointment of Antony Dodworth as a director on 28 August 2023
07 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
23 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 December 2019
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with updates
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 5 June 2017 with updates
14 Aug 2017 PSC08 Notification of a person with significant control statement
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Sep 2016 AD01 Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016
20 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 22 June 2015
10 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
17 Apr 2015 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS on 17 April 2015
17 Apr 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
05 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-05
  • GBP 1