BRIGHT PAYROLL SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Registered office address changed from Unit 7H Waterfall Lane Trading Estate Cradley Heath B64 6PU England to 79 Caroline Street Birmingham B3 1UP on 2025-01-24 |
24/01/2524 January 2025 | Statement of affairs |
24/01/2524 January 2025 | Resolutions |
24/01/2524 January 2025 | Appointment of a voluntary liquidator |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-30 |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
27/12/2327 December 2023 | Previous accounting period extended from 2023-03-30 to 2023-03-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-19 with no updates |
13/09/2313 September 2023 | Registered office address changed from 5 Watt House Dudley Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YD England to Unit 7H Waterfall Lane Trading Estate Cradley Heath B64 6PU on 2023-09-13 |
13/09/2313 September 2023 | Director's details changed for Mr Scott Faulkner on 2023-09-13 |
13/09/2313 September 2023 | Change of details for Mr Scott Faulkner as a person with significant control on 2023-09-13 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
17/01/2317 January 2023 | Director's details changed for Mr Scott Faulkner on 2023-01-05 |
17/01/2317 January 2023 | Change of details for Mr Scott Faulkner as a person with significant control on 2023-01-17 |
09/01/239 January 2023 | Registered office address changed from F4 Hagley Court South the Waterfront, Level Street Brierley Hill DY5 1XE United Kingdom to 5 Watt House Dudley Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YD on 2023-01-09 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
22/11/2122 November 2021 | Director's details changed for Mr Scott Faulkner on 2021-11-22 |
22/11/2122 November 2021 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to F4 Hagley Court South the Waterfront, Level Street Brierley Hill DY5 1XE on 2021-11-22 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/05/1821 May 2018 | COMPANY NAME CHANGED LENVALLEY LIMITED CERTIFICATE ISSUED ON 21/05/18 |
16/05/1816 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL KEEFE |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
16/05/1816 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2018 |
16/05/1816 May 2018 | DIRECTOR APPOINTED MR JAMES MICHAEL KEEFE |
16/05/1816 May 2018 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY |
23/03/1823 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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