- Company Overview for BRIGHT LITE STRUCTURES LIMITED (09073538)
- Filing history for BRIGHT LITE STRUCTURES LIMITED (09073538)
- People for BRIGHT LITE STRUCTURES LIMITED (09073538)
- More for BRIGHT LITE STRUCTURES LIMITED (09073538)
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
|
|
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
|
|
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
|