BRIGHT SHIFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Director's details changed for Mr Toby Alexander Stewart on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Mr Toby Alexander Stewart as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Accounts

28/11/2428 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Registered office address changed from C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-10-07

View Document

17/06/2417 June 2024 Registered office address changed from Devonshire House Devonshire Street London W1W 5DR England to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-06-17

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Director's details changed for Mr Toby Alexander Stewart on 2023-06-23

View Document

23/06/2323 June 2023 Change of details for Mr Toby Alexander Stewart as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Change of details for Mr Toby Alexander Stewart as a person with significant control on 2023-06-23

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

12/01/2212 January 2022 Director's details changed for Mr Toby Alexander Stewart on 2022-01-12

View Document

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

View Accounts

17/12/2117 December 2021 Termination of appointment of Timothy Popov as a director on 2021-12-17

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-09-02

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-02-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM CHURCHILL HOUSE STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2HP ENGLAND

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR TIMOTHY POPOV

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY ALEXANDER STEWART / 01/03/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR TOBY ALEXANDER STEWART / 01/03/2020

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

04/03/204 March 2020 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 DISS40 (DISS40(SOAD))

View Document

07/02/197 February 2019 28/02/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED FUTURE TRENDS LIMITED CERTIFICATE ISSUED ON 16/01/19

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR TOBY ALEXANDER STEWART / 02/02/2017

View Document

02/02/172 February 2017 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