BRIGHT LITE STRUCTURES LIMITED
Status | ACTIVE |
Company No. | 09073538 |
Category | Private Limited Company |
Incorporated | 05 Jun 2014 |
Age | 9 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHT LITE STRUCTURES LIMITED is an active private limited company with number 09073538. It was incorporated 9 years, 11 months, 29 days ago, on 05 June 2014. The company address is The Shipping Building, The Old Vinyl Factory The Shipping Building, The Old Vinyl Factory, Hayes, UB3 1HA, London, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 28 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Dodworth
Termination date: 2023-08-28
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type total exemption full
Date: 23 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Notification of a person with significant control statement
Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-01
New address: The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA
Old address: Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 30 Jun 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Reed Smith Corporate Services Limited
Termination date: 2015-06-22
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-17
Old address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
New address: Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS
Documents
Change account reference date company previous shortened
Date: 17 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2014-12-31
Documents
Some Companies
19 IRIS ROAD,NEWPORT,NP10 9LE
Number: | 05684288 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HARRIS PLACE,AIRDRIE,ML6 8FN
Number: | SC535910 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHERRY GARTH,DRIFFIELD,YO25 5HZ
Number: | 02217798 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 10121303 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SYCAMORE SANDPITS DEVELOPMENTS LIMITED
30 ST PAULS SQUARE,BIRMINGHAM,B3 1QZ
Number: | 01252226 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 33B ELLESMERE COURT,SUNDERLAND,SR2 9UA
Number: | 11488545 |
Status: | ACTIVE |
Category: | Private Limited Company |