Advanced company searchLink opens in new window

BRIGHTER GREEN ENGINEERING LIMITED

Company number 09432753

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)
19 Dec 2023 AA Accounts for a small company made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
19 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2022 AA Accounts for a small company made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
29 Nov 2021 AA Accounts for a small company made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
29 Mar 2021 AA Accounts for a small company made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
17 Mar 2020 AD01 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to Unit 5 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS on 17 March 2020
24 Dec 2019 AA Accounts for a small company made up to 31 March 2019
20 Dec 2019 TM01 Termination of appointment of Neil Buck as a director on 19 December 2019
20 Nov 2019 AD01 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019
24 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
04 Apr 2019 TM01 Termination of appointment of Mark Brennan as a director on 31 March 2019
21 Nov 2018 AA Accounts for a small company made up to 31 March 2018
29 Oct 2018 PSC02 Notification of Averon Park Limited as a person with significant control on 29 March 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
14 Sep 2018 AD03 Register(s) moved to registered inspection location Unit 5 Wellington Road Cressex Business Park High Wycombe HP12 3PS
14 Sep 2018 AD02 Register inspection address has been changed to Unit 5 Wellington Road Cressex Business Park High Wycombe HP12 3PS
25 Jul 2018 AP01 Appointment of Mr Mark Brennan as a director on 19 April 2018
02 May 2018 PSC07 Cessation of Bernard William Fairman as a person with significant control on 29 March 2018
01 May 2018 AP01 Appointment of Mr Mark Elliott Larson as a director on 19 April 2018
01 May 2018 TM01 Termination of appointment of Stephen James Thayer as a director on 19 April 2018
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 1.05624