BRIGHT PATH ISHAYAS C.I.C

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

31/12/2331 December 2023 Termination of appointment of Simon Stuart Harding as a director on 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

11/12/2111 December 2021 Notification of a person with significant control statement

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

06/12/216 December 2021 Cessation of Sally Jane Page as a person with significant control on 2021-10-16

View Document

06/12/216 December 2021 Cessation of Michael John Sharp as a person with significant control on 2021-10-16

View Document

19/10/2119 October 2021 Appointment of Mr Simon Stuart Harding as a director on 2021-10-16

View Document

19/10/2119 October 2021 Cessation of Alison Rosemary Gordon as a person with significant control on 2021-10-16

View Document

19/10/2119 October 2021 Termination of appointment of Alison Rosemary Gordon as a director on 2021-10-16

View Document

03/02/213 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

08/02/208 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/01/201 January 2020 APPOINTMENT TERMINATED, DIRECTOR LORNA JACKSON

View Document

01/01/201 January 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY WINDLE

View Document

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

View Accounts

09/12/199 December 2019 CESSATION OF WENDY WINDLE AS A PSC

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON ROSEMARY GORDON

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MRS SALLY JANE PAGE

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN SHARP

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JANE PAGE

View Document

09/12/199 December 2019 CESSATION OF LORNA JACKSON AS A PSC

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR JOHN MICHAEL SHARP

View Document

12/08/1912 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MISS ALISON ROSEMARY GORDON

View Document

28/01/1928 January 2019 CESSATION OF STEPHEN MCTAGGART AS A PSC

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCTAGGART

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MISS WENDY WINDLE

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA MCKENZIE

View Document

07/12/157 December 2015 04/12/15 NO MEMBER LIST

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA LOW / 07/12/2015

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN BRIGGS

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MISS LORNA LOW

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MISS HELEN LOUISE BRIGGS

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR STEPHEN MCTAGGART

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MISS JULIA MARGARET ISABEL MCKENZIE

View Document

01/01/151 January 2015 APPOINTMENT TERMINATED, DIRECTOR MORVEN LAWSON

View Document

06/12/146 December 2014 04/12/14 NO MEMBER LIST

View Document

28/10/1428 October 2014 ARTICLES OF ASSOCIATION

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 ADOPT ARTICLES 06/07/2014

View Document

24/07/1424 July 2014 ADOPT ARTICLES 06/07/2014

View Document

11/12/1311 December 2013 04/12/13 NO MEMBER LIST

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/01/131 January 2013 04/12/12 NO MEMBER LIST

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 04/12/11 NO MEMBER LIST

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 04/12/10 NO MEMBER LIST

View Document

04/12/094 December 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