BRIGHT POWER SUPPLY LIMITED
Status | ACTIVE |
Company No. | 08166946 |
Category | Private Limited Company |
Incorporated | 03 Aug 2012 |
Age | 11 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHT POWER SUPPLY LIMITED is an active private limited company with number 08166946. It was incorporated 11 years, 9 months, 25 days ago, on 03 August 2012. The company address is 28 Windsor Road, Barry, CF62 7AW, Vale Of Glamorgan, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Termination secretary company with name termination date
Date: 17 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ellis Nazzaro
Termination date: 2023-06-06
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person secretary company with name date
Date: 31 Mar 2021
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ellis Nazzaro
Appointment date: 2021-03-11
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Massimo Nazzaro
Change date: 2019-11-06
Documents
Change to a person with significant control
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-06
Psc name: Mr Massimo Nazzaro
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-06
Old address: 2B Cora Street Barry Vale of Glamorgan CF63 4EP Wales
New address: 28 Windsor Road Barry Vale of Glamorgan CF62 7AW
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 05 Aug 2017
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 17 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-14
Officer name: Mr Massimo Nazzaro
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Address
Type: AD01
Old address: 26 Clos Y Fulfran Barry Vale of Glamorgan CF62 5DG
Change date: 2017-02-16
New address: 2B Cora Street Barry Vale of Glamorgan CF63 4EP
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
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: 13 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 27 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: 17 Oct 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Gazette filings brought up to date
Date: 21 Dec 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Certificate change of name company
Date: 19 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inteled power supply LIMITED\certificate issued on 19/09/12
Documents
Incorporation company
Date: 03 Aug 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2 MANNIN WAY,LANCASTER,LA1 3SU
Number: | 11886625 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYES HOUSE, 6,BROMLEY,BR2 9AA
Number: | 07434900 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BANK HOUSE MAIN ROAD,SHREWSBURY,SY5 8LY
Number: | 08503173 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10B,LUTON,LU3 1RJ
Number: | 09059909 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAVIS HOUSE BUSINESS CENTRES (ASHFORD) LIMITED
SUITE 1 THE SANCTUARY,SURBITON,KT6 6DU
Number: | 10285718 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMSBURY MANOR HOUSE,ROMSEY,SO51 0NE
Number: | 07237269 |
Status: | ACTIVE |
Category: | Private Limited Company |