- Company Overview for BRIGHTTHEMES LTD (08719684)
- Filing history for BRIGHTTHEMES LTD (08719684)
- People for BRIGHTTHEMES LTD (08719684)
- More for BRIGHTTHEMES LTD (08719684)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
03 Apr 2024 | AA | Micro company accounts made up to 31 October 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
08 Feb 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
09 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
08 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
07 Dec 2020 | CH01 | Director's details changed for Mr Peter William Heslop on 7 December 2020 | |
07 Dec 2020 | PSC04 | Change of details for Mr Peter Heslop as a person with significant control on 7 December 2020 | |
07 Dec 2020 | CH03 | Secretary's details changed for Peter Heslop on 7 December 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Unit 10 Mortimers Park Romsey Road Ower Romsey SO51 6AF England to 30 Bell Street Romsey Southampton Hampshire SO51 8GW on 7 December 2020 | |
08 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
24 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
05 Apr 2019 | PSC07 | Cessation of Matthew Robert Luke as a person with significant control on 5 April 2019 | |
05 Apr 2019 | PSC07 | Cessation of Joseph Nicholas John Perkins as a person with significant control on 5 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Joseph Nicholas John Perkins as a director on 5 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Matthew Robert Luke as a director on 5 March 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from 20a Carlton Place Southampton SO15 2DY to Unit 10 Mortimers Park Romsey Road Ower Romsey SO51 6AF on 5 April 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
11 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |