BRIGHT SQUARE TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

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

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

04/01/234 January 2023 Registered office address changed from King Mark House Stret Constantine Newquay TR7 1GF England to Chynance Accountancy, 2 King Mark House Stret Constantine Newquay TR7 1GF on 2023-01-04

View Document

04/01/234 January 2023 Registered office address changed from Chynance Accountancy Services Ltd Prow Park Treloggan Industrial Estate Newquay TR7 2SX England to King Mark House Stret Constantine Newquay TR7 1GF on 2023-01-04

View Document

21/12/2221 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

10/01/2210 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/08/2019 August 2020 SAIL ADDRESS CREATED

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM C/O PETER THOMPSON 4 HAZEL CLOSE BURN BRIDGE HARROGATE NORTH YORKSHIRE HG3 1NB ENGLAND

View Document

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/02/1620 February 2016 REGISTERED OFFICE CHANGED ON 20/02/2016 FROM 51 CRIMPLE MEADOWS PANNAL HARROGATE NORTH YORKSHIRE HG3 1EL

View Document

20/01/1620 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 SAIL ADDRESS CHANGED FROM: 1ST FLOOR 15 CLIFF ROAD NEWQUAY CORNWALL TR7 2NE UNITED KINGDOM

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/01/1524 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 SAIL ADDRESS CHANGED FROM: UNIT 4C GOONHAVERN INDUSTRIAL ESTATE GOONHAVERN TRURO CORNWALL TR4 9QL UNITED KINGDOM

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 COMPANY NAME CHANGED ROCKET CORPORATION LIMITED CERTIFICATE ISSUED ON 31/10/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEILL ANDREW THOMPSON / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 51 CRIMPLE MEADOWS PANNAL HARROGATE NORTH YORKSHIRE HG3 1EL

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: SUITE 401 302 REGENT STREET LONDON W1B 3HH

View Document

02/01/072 January 2007 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