BRIGHT FIELD CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-06-30 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/03/2119 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN CLARKSON |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
10/02/2010 February 2020 | CESSATION OF IAN PETER CLARKSON AS A PSC |
10/02/2010 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER CLARKSON / 29/01/2020 |
10/02/2010 February 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN WIGSTON / 29/01/2017 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
06/11/186 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WIGSTON / 29/06/2018 |
29/06/1829 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY JANE WIGSTON / 29/06/2018 |
29/06/1829 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JANE WIGSTON / 29/06/2018 |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/04/164 April 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 4 PLANTAGENET ROAD NEW BARNET HERTS EN5 5JQ |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/02/1527 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
06/10/146 October 2014 | 30/06/14 STATEMENT OF CAPITAL GBP 60000 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/01/1429 January 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
29/01/1429 January 2014 | CURREXT FROM 31/01/2014 TO 30/06/2014 |
04/06/134 June 2013 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GLOWINKOWSKI |
04/06/134 June 2013 | DIRECTOR APPOINTED MRS HILARY JANE WIGSTON |
15/02/1315 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 4 PLANTAGENET ROAD NEW BARNET ENGLAND |
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 |
01/02/131 February 2013 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 4 PLANTAGENET ROAD BARNEY EN5 5JQ UNITED KINGDOM |
01/02/131 February 2013 | DIRECTOR APPOINTED MR IAN WIGSTON |
01/02/131 February 2013 | DIRECTOR APPOINTED DR STEVEN PAUL GLOWINKOWSKI |
01/02/131 February 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
01/02/131 February 2013 | DIRECTOR APPOINTED MR IAN PETER CLARKSON |
01/02/131 February 2013 | SECRETARY APPOINTED MRS HILARY JANE WIGSTON |
07/01/137 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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