Advanced company searchLink opens in new window

BRIGHTON VISION (SUPPORT SERVICES) LIMITED

Company number 08557775

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)
14 Mar 2024 AA Micro company accounts made up to 29 June 2023
14 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 29 June 2022
13 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
09 Nov 2021 AA Micro company accounts made up to 29 June 2021
15 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
15 Jun 2021 PSC07 Cessation of Saraid Conway as a person with significant control on 1 March 2021
15 Jun 2021 PSC07 Cessation of Deborah Anne Mullin as a person with significant control on 1 March 2021
15 Jun 2021 PSC07 Cessation of Janet Rosamund Crawford as a person with significant control on 1 March 2021
18 Mar 2021 PSC04 Change of details for Mrs Deborah Anne Mullin as a person with significant control on 1 March 2021
18 Mar 2021 PSC04 Change of details for Mrs Carol Ellen Wakeford as a person with significant control on 1 March 2021
18 Mar 2021 AP01 Appointment of Miss Saraid Conway as a director on 1 March 2021
18 Mar 2021 PSC04 Change of details for Mrs Janet Rosamund Crawford as a person with significant control on 1 March 2021
18 Mar 2021 PSC01 Notification of Saraid Conway as a person with significant control on 1 March 2021
12 Jan 2021 AA Micro company accounts made up to 29 June 2020
17 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
16 Jun 2020 CH01 Director's details changed for Deborah Anne Mullin on 5 September 2019
16 Jun 2020 PSC04 Change of details for Mrs Deborah Anne Mullin as a person with significant control on 5 September 2019
03 Jan 2020 AA Micro company accounts made up to 29 June 2019
08 Aug 2019 AD01 Registered office address changed from C/O Anthony Brown & Co Brockham House 4 Smallfield Road Horley Surrey RH6 9AU to Chenies Okewood Hill Dorking Surrey RH5 5NB on 8 August 2019
12 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
12 Jun 2019 PSC04 Change of details for Mrs Carol Ellen Wakeford as a person with significant control on 20 April 2019
12 Jun 2019 PSC01 Notification of Deborah Anne Mullin as a person with significant control on 20 April 2019
12 Jun 2019 PSC01 Notification of Janet Rosamund Crawford as a person with significant control on 20 April 2019
12 Jun 2019 CH01 Director's details changed for Deborah Anne Mullins on 28 June 2014