BRIGHT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/02/246 February 2024 Termination of appointment of Stephen John Anderson as a director on 2024-01-31

View Document

22/01/2422 January 2024 Appointment of Mrs Susan Wilson as a director on 2023-12-04

View Document

05/10/235 October 2023 Appointment of Mr John Kenneth Clapham as a director on 2023-09-28

View Document

05/10/235 October 2023 Cessation of Stephen John Anderson as a person with significant control on 2023-07-28

View Document

05/10/235 October 2023 Change of details for Mrs Nicola Victoria Rodgers as a person with significant control on 2021-05-17

View Document

05/10/235 October 2023 Notification of Medical Equipment Manufacturers (Sheffield) Limited as a person with significant control on 2021-05-17

View Document

05/10/235 October 2023 Notification of Lablogic Group Holdings Limited as a person with significant control on 2023-07-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 CESSATION OF PETER STANIFORTH AS A PSC

View Document

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/06/217 June 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/217 June 2021 17/05/21 STATEMENT OF CAPITAL GBP 2

View Document

04/06/214 June 2021 APPOINTMENT TERMINATED, DIRECTOR PETER STANIFORTH

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/09/1415 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN ANDERSON

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STANIFORTH / 07/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA VICTORIA COPELAND / 07/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA VICTORIA COPELAND / 07/08/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA VICTORIA COPELAND / 07/08/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/05/088 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

12/10/0712 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/05/0427 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/034 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

05/01/985 January 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 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