BRIGHT FIELD CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN CLARKSON

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

10/02/2010 February 2020 CESSATION OF IAN PETER CLARKSON AS A PSC

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER CLARKSON / 29/01/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR IAN WIGSTON / 29/01/2017

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WIGSTON / 29/06/2018

View Document

29/06/1829 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY JANE WIGSTON / 29/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JANE WIGSTON / 29/06/2018

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 4 PLANTAGENET ROAD NEW BARNET HERTS EN5 5JQ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/10/146 October 2014 30/06/14 STATEMENT OF CAPITAL GBP 60000

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 CURREXT FROM 31/01/2014 TO 30/06/2014

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN GLOWINKOWSKI

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MRS HILARY JANE WIGSTON

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 4 PLANTAGENET ROAD NEW BARNET ENGLAND

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 4 PLANTAGENET ROAD BARNEY EN5 5JQ UNITED KINGDOM

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR IAN WIGSTON

View Document

01/02/131 February 2013 DIRECTOR APPOINTED DR STEVEN PAUL GLOWINKOWSKI

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR IAN PETER CLARKSON

View Document

01/02/131 February 2013 SECRETARY APPOINTED MRS HILARY JANE WIGSTON

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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