Advanced company searchLink opens in new window

BRIGHT START RECRUITMENT SERVICES LIMITED

Company number 09735341

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)
24 Jan 2024 RP05 Registered office address changed to PO Box 4385, 09735341 - Companies House Default Address, Cardiff, CF14 8LH on 24 January 2024
30 Jan 2022 PSC04 Change of details for Miss Rachael Runnalls as a person with significant control on 1 January 2022
30 Jan 2022 PSC01 Notification of Rachael Runnalls as a person with significant control on 1 January 2022
30 Jan 2022 PSC07 Cessation of Hassan Aftab as a person with significant control on 1 January 2022
30 Jan 2022 TM01 Termination of appointment of Hassan Aftab as a director on 1 January 2022
30 Jan 2022 AP01 Appointment of Miss Rachael Runnalls as a director on 1 January 2022
28 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2020 DS01 Application to strike the company off the register
28 Oct 2020 AA Micro company accounts made up to 30 August 2020
31 Aug 2020 AA Micro company accounts made up to 30 August 2019
31 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
06 May 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
29 Apr 2019 MR01 Registration of charge 097353410001, created on 29 April 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
10 Apr 2019 PSC01 Notification of Hassan Aftab as a person with significant control on 10 March 2019
10 Apr 2019 AP01 Appointment of Mr Hassan Aftab as a director on 10 April 2019
10 Apr 2019 TM01 Termination of appointment of Peter Hildreth as a director on 10 April 2019
10 Apr 2019 PSC07 Cessation of Peter David Hildreth as a person with significant control on 10 April 2019
10 Apr 2019 AD01 Registered office address changed from 549 Oxford Road Reading RG30 1HJ England to 400 Thames Valley Park Drive Reading RG6 1PT on 10 April 2019
05 Nov 2018 AA Micro company accounts made up to 31 August 2018
13 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
19 Jan 2018 AA Micro company accounts made up to 31 August 2017
06 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
06 Sep 2017 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to 549 Oxford Road Reading RG30 1HJ on 6 September 2017