Advanced company searchLink opens in new window

BRIGHT ASSISTANCE LTD

Company number 14894017

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 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 1.33
15 Feb 2024 AP01 Appointment of Mrs Irenna Bailey as a director on 1 February 2024
05 Dec 2023 PSC04 Change of details for Mr Sean Alexander Gilroy as a person with significant control on 26 May 2023
04 Dec 2023 AP01 Appointment of Mr Sean Alexander Gilroy as a director on 26 May 2023
04 Dec 2023 AP01 Appointment of Miss Matilda Engbers as a director on 26 May 2023
29 Nov 2023 PSC04 Change of details for Mr Sean Alexander Gilroy as a person with significant control on 26 May 2023
29 Nov 2023 PSC04 Change of details for Mr Joshua Brent Farnsworth as a person with significant control on 26 May 2023
29 Nov 2023 CH01 Director's details changed for Mr Joshua Brent Farnsworth on 26 May 2023
29 Nov 2023 PSC01 Notification of Matilda Engbers as a person with significant control on 25 May 2023
28 Nov 2023 PSC01 Notification of Sean Gilroy as a person with significant control on 25 May 2023
28 Nov 2023 PSC04 Change of details for Mr Joshua Brent Farnsworth as a person with significant control on 25 May 2023
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 28 November 2023
  • GBP 1
03 Nov 2023 AD01 Registered office address changed from 13 Newtown Gardens Henley-on-Thames RG9 1EH England to 13 Newtown Gardens Henley on Thames Oxfordshire RG9 1EH on 3 November 2023
24 Oct 2023 AD01 Registered office address changed from 13 Newtown Gardens Newtown Gardens Henley-on-Thames RG9 1EH England to 13 Newtown Gardens Henley-on-Thames RG9 1EH on 24 October 2023
24 Oct 2023 AD01 Registered office address changed from 13 Newtown Gardens 13 Newtown Gardens Henley-on-Thames RG9 1EH England to 13 Newtown Gardens Newtown Gardens Henley-on-Thames RG9 1EH on 24 October 2023
24 Oct 2023 AD01 Registered office address changed from Blandys Farm Blandys Lane Reading Berkshire RG8 8PH United Kingdom to 13 Newtown Gardens 13 Newtown Gardens Henley-on-Thames RG9 1EH on 24 October 2023
25 May 2023 NEWINC Incorporation
Statement of capital on 2023-05-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted