BRIGHT BUSINESS CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Registered office address changed from 6 Weston Grove Bagshot GU19 5QA England to May Cottage Ash Green Road Ash Green Aldershot GU12 6JH on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mrs Louise Robertson on 2022-03-28

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKSHIRE SL5 7HL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG WALL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR CRAIG DAVID WALL

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ROBERTSON / 12/01/2012

View Document

21/02/1221 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY PAUL GLENISTER

View Document

08/02/118 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ROBERTSON / 11/01/2010

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 10 STRAIGHT ROAD OLD WINDSOR WINDSOR BERKSHIRE SL4 2RL

View Document

26/11/0126 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

12/01/0112 January 2001 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