BRIGHTBRIDGE 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
01/08/251 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

20/05/2520 May 2025 Termination of appointment of Alexander Martin Lester as a director on 2025-04-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

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

View Accounts

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/05/248 May 2024 Termination of appointment of Richard Jonathan Doar as a director on 2024-05-08

View Document

08/05/248 May 2024 Appointment of Mr Richard Owen Flint as a director on 2024-05-08

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

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

View Accounts

23/10/2323 October 2023 Termination of appointment of Peter Anthony Lloyd as a director on 2023-08-31

View Document

04/10/234 October 2023 Cessation of Peter Anthony Lloyd as a person with significant control on 2023-08-31

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Memorandum and Articles of Association

View Document

19/09/2319 September 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

18/09/2318 September 2023 Appointment of Alexander Martin Lester as a director on 2023-08-31

View Document

18/09/2318 September 2023 Registered office address changed from Unit a Highcross Business Park Coventry Road Sharnford Hinckley Leicestershire LE10 3PG England to 2/3 H2O Business Park Lake View Drive Annesley Nottingham NG15 0HT on 2023-09-18

View Document

18/09/2318 September 2023 Appointment of Mr Richard Jonathan Doar as a director on 2023-08-31

View Document

18/09/2318 September 2023 Appointment of Ian Denis Irwin as a director on 2023-08-31

View Document

18/09/2318 September 2023 Notification of Goodman Bidco Limited as a person with significant control on 2023-08-31

View Document

18/09/2318 September 2023 Termination of appointment of Andrew Mark Cox as a director on 2023-08-31

View Document

18/09/2318 September 2023 Termination of appointment of Ian William Robertson as a director on 2023-08-31

View Document

18/09/2318 September 2023 Termination of appointment of Andrew Mark Cox as a secretary on 2023-08-31

View Document

11/09/2311 September 2023 Registration of charge 095527880003, created on 2023-09-05

View Document

14/07/2314 July 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

17/05/2317 May 2023 Satisfaction of charge 095527880001 in full

View Document

17/05/2317 May 2023 Satisfaction of charge 095527880002 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

09/12/229 December 2022 Purchase of own shares.

View Document

03/11/223 November 2022 Cancellation of shares. Statement of capital on 2022-10-27

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LLOYD / 18/05/2018

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY LLOYD / 18/05/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR GARY SPRINGALL

View Document

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

24/12/1824 December 2018 ADOPT ARTICLES 10/12/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095527880002

View Document

06/02/186 February 2018 DIRECTOR APPOINTED JULIAN GRIFFITHS

View Document

24/01/1824 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/03/171 March 2017 DIRECTOR APPOINTED MR GARY SPRINGALL

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 SECRETARY APPOINTED MR ANDREW MARK COX

View Document

02/06/162 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM ROBERTSON / 19/04/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LLOYD / 19/04/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK COX / 19/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM ROBERTSON / 14/12/2015

View Document

25/09/1525 September 2015 SECOND FILING FOR FORM SH01

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE WRIGHT

View Document

15/09/1515 September 2015 SECOND FILING FOR FORM AP01

View Document

15/09/1515 September 2015 SECOND FILING FOR FORM AP01

View Document

27/08/1527 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095527880001

View Document

30/07/1530 July 2015 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR IAN WILLIAM ROBERTSON

View Document

09/07/159 July 2015 30/04/15 STATEMENT OF CAPITAL GBP 200

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR LESLIE COLIN WRIGHT

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM C/O BROCKHURST DAVIES LIMITED 11 THE OFFICE VILLAGE NORTH ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1QJ ENGLAND

View Document

26/05/1526 May 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

21/04/1521 April 2015 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