About

Registered Number: 03287728
Date of Incorporation: 04/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Mayfield House. 14 Rochfords Gardens, Slough, SL2 5XJ,

 

Established in 1996, Brightstar Holdings Ltd has its registered office in Slough. The companies directors are listed as Hassan, Mohammed Hafez Ahmed Mohammed, Moussa, Ahmed Ismail Abdelaziz at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSAN, Mohammed Hafez Ahmed Mohammed 26 September 2014 - 1
MOUSSA, Ahmed Ismail Abdelaziz 26 September 2014 13 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 15 April 2018
PSC04 - N/A 15 April 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 26 April 2017
AD01 - Change of registered office address 26 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
AA01 - Change of accounting reference date 09 January 2015
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 24 September 2014
AD01 - Change of registered office address 23 September 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 18 August 2014
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AP01 - Appointment of director 19 August 2013
AA - Annual Accounts 08 January 2013
SH01 - Return of Allotment of shares 08 January 2013
AR01 - Annual Return 17 August 2012
AP01 - Appointment of director 17 August 2012
AD01 - Change of registered office address 17 August 2012
TM02 - Termination of appointment of secretary 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 20 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 18 December 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
363s - Annual Return 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 25 January 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 24 April 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 03 August 1998
363b - Annual Return 16 April 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
287 - Change in situation or address of Registered Office 19 March 1998
287 - Change in situation or address of Registered Office 21 August 1997
288b - Notice of resignation of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
NEWINC - New incorporation documents 04 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.