BRAZENLIGHT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Notification of John Colin Fitzpatrick as a person with significant control on 2024-05-08

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

30/12/2430 December 2024 Cessation of Bryan Percy Beattie as a person with significant control on 2024-05-08

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

12/08/2412 August 2024 Termination of appointment of Bryan Percy Beattie as a director on 2024-05-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/02/2424 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/01/2428 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-03-31

View Document

28/01/2428 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

11/04/2311 April 2023 Registration of charge 038914700008, created on 2023-04-04

View Document

11/04/2311 April 2023 Registration of charge 038914700007, created on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Satisfaction of charge 5 in full

View Document

07/03/237 March 2023 Termination of appointment of Kenneth Brian Beattie as a director on 2023-03-06

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

31/01/2231 January 2022 Termination of appointment of Kevin Lee Huntley as a director on 2022-01-31

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

24/04/2124 April 2021 PREVSHO FROM 30/04/2020 TO 29/04/2020

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

01/12/191 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/12/191 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/12/191 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/191 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038914700006

View Document

01/12/191 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM TECHFLOW HOUSE BASSINGTON DRIVE CRAMLINGTON NORTHUMBERLAND NE23 8AS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038914700006

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR DAVID NATHAN WILSON

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR KEVIN LEE HUNTLEY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/12/1530 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/12/149 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/12/1313 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM BARRINGTON INDUSTRIAL ESTATE BEDLINGTON NORTHUMBERLAND NE22 7DQ

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/12/1210 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

26/06/1226 June 2012 SECRETARY APPOINTED JOHN COLIN FITZPATRICK

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, SECRETARY LILY BEATTIE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/01/1224 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/01/113 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 PREVEXT FROM 31/01/2010 TO 30/04/2010

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN PERCY BEATTIE / 06/12/2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LILY BEATTIE / 06/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

27/05/0927 May 2009 SECRETARY APPOINTED LILY BEATTIE

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY BRYAN BEATTIE

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN HUNTLEY

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR LINDSEY HUNTLEY

View Document

09/09/089 September 2008 DIRECTOR APPOINTED KENNETH BRIAN BEATTIE

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 COMPANY NAME CHANGED CROSSCO (454) LIMITED CERTIFICATE ISSUED ON 09/05/00

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 Resolutions

View Document

27/04/0027 April 2000 Resolutions

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 DIRS. AUTHORITY 13/04/00

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: SAINT ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

27/04/0027 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

27/04/0027 April 2000 £ NC 100/1000000 13/04/00

View Document

27/04/0027 April 2000 NC INC ALREADY ADJUSTED 13/04/00

View Document

09/12/999 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company