BRIGHTER CARE SOLUTIONS LTD

Company Documents

DateDescription
11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

10/11/2310 November 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

07/02/237 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Amended micro company accounts made up to 2020-04-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BALLESTEROS / 19/03/2021

View Document

06/04/216 April 2021 PSC'S CHANGE OF PARTICULARS / MRS MARY BALLESTEROS / 19/03/2021

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

15/05/2015 May 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRIGHT DANKWA

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

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

View Accounts

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM THERESE BALLESTEROS / 01/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BALLESTEROS / 01/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIGHT DANKWA / 01/01/2018

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/11/178 November 2017 CESSATION OF KIM THERESE BALLESTEROS AS A PSC

View Document

08/11/178 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 100

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY BALLESTEROS

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR BRIGHT DANKWA

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS MARY BALLESTEROS

View Document

10/04/1710 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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