BRIGHT SECURITY SOLUTIONS LTD

Company Documents

DateDescription
18/11/2518 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/11/2518 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/05/2526 May 2025 Micro company accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-30 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Change of details for Mr John Sidney West as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from 163 a Holland Road London NW10 5AX England to 55 Great Portland Street London W1W 7LT on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from 55 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr John Sidney West on 2021-06-24

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/01/2016 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/10/196 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 60 FURZEHILL ROAD BOREHAMWOOD WD6 2EF

View Document

05/11/175 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

22/01/1722 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1418 August 2014 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