Advanced company searchLink opens in new window

BRIGHT ACCOUNTS LIMITED

Company number 09503166

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)
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified the date of birth of director Sarah Louise Bold weal removed from the IN01 on the 17/06/2015 because it is factually inaccurate or is derived from something factually inaccurate