BELLESTARLIGHT LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-07-07 delete sic_code 49410 - Freight transport by road
2023-07-07 insert sic_code 32990 - Other manufacturing n.e.c.
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2023-04-07 delete address 8 TIDEYS MILL PARTRIDGE GREEN HORSHAM RH13 8WD
2023-04-07 insert address UNIT 14 BRENTON BUSINESS COMPLEX BURY LANCASHIRE UNITED KINGDOM BL9 7BE
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-04-07 update registered_address
2022-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2022 FROM 8 TIDEYS MILL PARTRIDGE GREEN HORSHAM RH13 8WD
2022-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-08-07 delete sic_code 32990 - Other manufacturing n.e.c.
2022-08-07 insert sic_code 49410 - Freight transport by road
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2021-12-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date null => 2021-04-05
2021-12-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-07-07 delete sic_code 49410 - Freight transport by road
2021-07-07 insert sic_code 32990 - Other manufacturing n.e.c.
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-05-07 update account_ref_day 30 => 5
2021-05-07 update account_ref_month 6 => 4
2021-05-07 update accounts_next_due_date 2022-03-15 => 2022-01-05
2021-04-10 update statutory_documents PREVSHO FROM 30/06/2021 TO 05/04/2021
2020-12-21 update statutory_documents CESSATION OF LAURA COWELL AS A PSC
2020-12-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JADE GUERRERO
2020-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA COWELL
2020-09-01 update statutory_documents DIRECTOR APPOINTED MR ANDREW JADE GUERRERO
2020-08-07 delete address 4 WANSBECK GROVE NEW HARTLEY WHITLEY BAY UNITED KINGDOM NE25 0SE
2020-08-07 insert address 8 TIDEYS MILL PARTRIDGE GREEN HORSHAM RH13 8WD
2020-08-07 update registered_address
2020-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 4 WANSBECK GROVE NEW HARTLEY WHITLEY BAY NE25 0SE UNITED KINGDOM
2020-06-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION