BRIGHT SPACE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

07/09/237 September 2023 Termination of appointment of Ccl Company Secretarial Services Limited as a secretary on 2023-09-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY LOUISE SALISBURY / 07/09/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY LOUISE SALISBURY / 01/11/2014

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARIE SALISBURY / 12/06/2015

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM VINE COTTAGE 17 HIGH STREET PULLOXHILL BEDFORDSHIRE MK45 5HB

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SALISBURY / 12/06/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 01/02/14 STATEMENT OF CAPITAL GBP 3

View Document

25/09/1425 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

24/03/1324 March 2013 01/04/12 STATEMENT OF CAPITAL GBP 2

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY LOUISE SALISBURY / 24/09/2012

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/09/1026 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

26/09/1026 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCL COMPANY SECRETARIAL SERVICES LIMITED / 28/08/2010

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MISS HOLLY LOUISE SALISBURY

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MRS JACQUELINE MARIE SALISBURY

View Document

17/12/0917 December 2009 COMPANY NAME CHANGED SOLID PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 17/12/09

View Document

21/11/0921 November 2009 CHANGE OF NAME 26/10/2009

View Document

10/11/0910 November 2009 CHANGE OF NAME 26/10/2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

23/12/0323 December 2003 COMPANY NAME CHANGED SOL PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 23/12/03

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 9 HIGH STREET WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8RF

View Document

05/12/035 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

27/11/0327 November 2003 COMPANY NAME CHANGED UNIBASE SERVICES LIMITED CERTIFICATE ISSUED ON 27/11/03

View Document

02/09/032 September 2003 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