- Company Overview for BRIGHT ACCOUNTS LIMITED (09503166)
- Filing history for BRIGHT ACCOUNTS LIMITED (09503166)
- People for BRIGHT ACCOUNTS LIMITED (09503166)
- More for BRIGHT ACCOUNTS LIMITED (09503166)
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) |
---|---|---|---|
30 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
05 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
21 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
07 Feb 2020 | TM01 | Termination of appointment of Sarah Louise Bold as a director on 1 January 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
17 May 2018 | PSC04 | Change of details for Mrs Suzanne Elizabeth Lane as a person with significant control on 24 March 2018 | |
15 May 2018 | CH01 | Director's details changed for Mrs Suzanne Elizabeth Lane on 5 May 2018 | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Dec 2017 | AD01 | Registered office address changed from Chapel House Jarvis Lane Steyning West Sussex BN44 3GL United Kingdom to East Clivedale Castle Lane Steyning BN44 3GA on 30 December 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
17 Jun 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / ms sarah louise bold | |
23 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-23
|