Advanced company searchLink opens in new window

BRIGHT LIGHT ENERGY LIMITED

Company number 09403656

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)
28 May 2024 AP01 Appointment of Mr Michael Rooney as a director on 28 May 2024
17 Apr 2024 AP01 Appointment of Mr John Nicholas Buller Curtis as a director on 16 April 2024
17 Apr 2024 TM01 Termination of appointment of Charles Craig Ibbetson as a director on 16 April 2024
17 Apr 2024 AP01 Appointment of Mrs Avent Catherine Bezuidenhoudt as a director on 16 April 2024
27 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 AD02 Register inspection address has been changed from Price Bailey Llp 24 Old Bond Street London W1S 4AP United Kingdom to Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL
07 Mar 2023 CS01 Confirmation statement made on 23 January 2023 with updates
20 Oct 2022 TM01 Termination of appointment of Richard Mark Burrett as a director on 20 October 2022
21 Sep 2022 PSC02 Notification of Sustainable Energy Holdings Limited as a person with significant control on 6 April 2016
21 Sep 2022 PSC07 Cessation of Earth Capital Uk Limited as a person with significant control on 12 August 2022
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Aug 2022 MA Memorandum and Articles of Association
08 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
08 Feb 2022 PSC05 Change of details for Earth Capital Uk Limited as a person with significant control on 1 June 2021
02 Feb 2022 TM01 Termination of appointment of Simon John Crook as a director on 31 January 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 AD01 Registered office address changed from 3rd Floor 34 st. James's Street London SW1A 1HD United Kingdom to Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL on 13 May 2021
23 Feb 2021 AP01 Appointment of Mr Paul James Andrews as a director on 22 February 2021
22 Feb 2021 AP01 Appointment of Mr Charles Craig Ibbetson as a director on 22 February 2021
27 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Nov 2020 AD02 Register inspection address has been changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP
19 Oct 2020 AP01 Appointment of Mr Richard Mark Burrett as a director on 16 October 2020