BRIGHT FUTURE DESIGN & CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewRegistration of charge 070595060034, created on 2025-09-08

View Document

02/09/252 September 2025 NewRegistration of charge 070595060032, created on 2025-09-01

View Document

02/09/252 September 2025 NewRegistration of charge 070595060033, created on 2025-09-01

View Document

06/08/256 August 2025 NewRegistration of charge 070595060031, created on 2025-08-06

View Document

06/08/256 August 2025 NewRegistration of charge 070595060030, created on 2025-08-06

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-01-23 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Registration of charge 070595060029, created on 2024-12-20

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

24/01/2324 January 2023 Registered office address changed from Wiston House 1 Wiston Avenue Worthing West Sussex BN14 7QL United Kingdom to 36-38 Station Road Worthing West Sussex BN11 1JP on 2023-01-24

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Registration of charge 070595060024, created on 2022-03-25

View Document

29/03/2229 March 2022 Registration of charge 070595060027, created on 2022-03-25

View Document

29/03/2229 March 2022 Registration of charge 070595060026, created on 2022-03-25

View Document

29/03/2229 March 2022 Registration of charge 070595060028, created on 2022-03-25

View Document

29/03/2229 March 2022 Registration of charge 070595060025, created on 2022-03-25

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

08/02/228 February 2022 Notification of Stephen Hugh O'donnell as a person with significant control on 2016-10-28

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Registration of charge 070595060023, created on 2021-11-18

View Document

11/10/2111 October 2021 Registration of charge 070595060021, created on 2021-10-08

View Document

11/10/2111 October 2021 Registration of charge 070595060022, created on 2021-09-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070595060013

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070595060009

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070595060014

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070595060015

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070595060016

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070595060008

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070595060012

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070595060011

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070595060010

View Document

02/09/202 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070595060007

View Document

01/09/201 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070595060006

View Document

18/08/2018 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070595060005

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070595060004

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070595060003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070595060001

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070595060002

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM UNIT 3 WISTON HOUSE 1 WISTON AVENUE WORTHING WEST SUSSEX BN14 7QL

View Document

26/06/1726 June 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED DR STEPHEN HUGH O'DONNELL

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'DONNELL

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MILES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070595060001

View Document

27/11/1427 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES EDWARD CLARK / 10/11/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MILES / 10/11/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN HUGH O'DONNELL / 10/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN HUGH O'DONNELL / 24/07/2013

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED DR STEPHEN HUGH O'DONNELL

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES EDWARD CLARK / 02/12/2011

View Document

24/11/1124 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/01/115 January 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM FLAT 1, 12 TENNYSON ROAD WORTHING WEST SUSSEX BN11 4BY ENGLAND

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR KATHARINE CONRY

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED GILLIAN MILES

View Document

28/10/0928 October 2009 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