Advanced company searchLink opens in new window

BRIGHTSOLID ONLINE TECHNOLOGY LIMITED

Company number SC161678

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)
10 Nov 2014 AP01 Appointment of Mr Andrew Francis Thomson as a director on 10 November 2014
10 Nov 2014 AP01 Appointment of Mr Michael Francis Thomson as a director on 10 November 2014
10 Nov 2014 AP01 Appointment of Mr John Sidney Thomson as a director on 10 November 2014
10 Nov 2014 TM01 Termination of appointment of Paul Daly as a director on 10 November 2014
30 Dec 2013 AA Full accounts made up to 31 March 2013
18 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 9,386,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015.
12 Nov 2013 AP01 Appointment of Mr Alan Richard Finden Hall as a director
12 Nov 2013 TM01 Termination of appointment of Christiaan Van Der Kuyl as a director
14 Jun 2013 AP03 Appointment of Mrs Irene Douglas as a secretary
14 Jun 2013 TM02 Termination of appointment of Laura Calder as a secretary
19 Dec 2012 AA Accounts for a small company made up to 31 March 2012
26 Nov 2012 AP01 Appointment of Mr Paul Daly as a director
19 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015.
12 Nov 2012 TM01 Termination of appointment of Jennifer Denning as a director
29 Nov 2011 AA Full accounts made up to 31 March 2011
18 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015.
08 Dec 2010 AA Full accounts made up to 31 March 2010
17 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015.
17 Nov 2010 CH01 Director's details changed for Professor Christiaan Richard David Van Der Kuyl on 16 November 2010
17 Nov 2010 CH01 Director's details changed for Mr Christopher Harold William Thomson on 16 November 2010
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 9,386,000.00
14 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2010 AA Full accounts made up to 31 March 2009
30 Nov 2009 AP01 Appointment of Mrs Jennifer Helen Denning as a director
20 Nov 2009 TM01 Termination of appointment of John Thomson as a director