BRIGHT RED SOLUTIONS LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/182 July 2018 APPLICATION FOR STRIKING-OFF

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM
4 WOLVERTON DRIVE
WILMSLOW
CHESHIRE
SK9 2GD

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/01/1615 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/01/1512 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/03/1410 March 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/12

View Document

14/01/1414 January 2014 DISS40 (DISS40(SOAD))

View Document

13/01/1413 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
4 MOPMAKERS GREEN
WILMSLOW
CHESHIRE
SK9 1BL
UNITED KINGDOM

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

06/02/136 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/02/1220 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/03/112 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM
BOOTH AINSWORTH LLP
ALPHA HOUSE 4 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AB

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ASHLEY BARLOW / 09/01/2011

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ASHLEY BARLOW / 09/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 CURREXT FROM 31/01/2010 TO 31/05/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM
10-11 MILLBANK HOUSE, BOLLIN
WALK, WILMSLOW
CHESHIRE
SK9 1BJ

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BARLOW / 01/01/2009

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY ELLIOTT GOLDMAN LIMITED

View Document

19/02/0919 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATE, SECRETARY CLIVE IAN GOLDMAN LOGGED FORM

View Document

09/01/089 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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