BRIGHTER IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from Unit 312 - 313 the Green House Custard Factory Gibb Street Birmingham B9 4DP England to Tube Works Floodgate Street Digbeth Birmingham B5 5SL on 2025-05-09

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/03/2519 March 2025 Compulsory strike-off action has been suspended

View Document

19/03/2519 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

16/05/2316 May 2023 Registered office address changed from Advantage House Stowe Street Lichfield WS13 6AQ England to Unit 312 - 313 the Green House Custard Factory Gibb Street Birmingham B9 4DP on 2023-05-16

View Document

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

View Accounts

03/02/233 February 2023 Registered office address changed from 10 the Triangle Nottingham Nottinghamshire NG2 1AE England to Advantage House Stowe Street Lichfield WS13 6AQ on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Mr Peter David Evans on 2023-01-21

View Document

03/02/233 February 2023 Change of details for Mr Peter David Evans as a person with significant control on 2023-01-01

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-29 with updates

View Document

01/04/221 April 2022 Appointment of Mr Peter David Evans as a director on 2022-04-01

View Document

01/04/221 April 2022 Notification of Peter David Evans as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from Unit 14 the Glade Business Centre Forum Road Nottingham NG5 9RW England to 10 the Triangle Nottingham Nottinghamshire NG2 1AE on 2022-04-01

View Document

01/04/221 April 2022 Cessation of Tcp (Gb) Its Ltd as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of David Bryan John Woods as a director on 2022-04-01

View Document

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

View Accounts

13/01/2213 January 2022 Termination of appointment of Barrie Mcphilbin as a director on 2022-01-13

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-08-31 to 2021-03-31

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/07/2112 July 2021 Registered office address changed from C/O Onsite Lodge (Suite 5) 9 Mansfield Road Eastwood Nottingham Nottinghamshire NG16 3AR to 10 the Triangle Nottingham Nottinghamshire NG2 1AE on 2021-07-12

View Document

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

View Accounts

24/03/2124 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 PREVSHO FROM 30/09/2020 TO 31/08/2020

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MR DAVID BRYAN JOHN WOODS

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TCP (GB) ITS LTD

View Document

19/10/2019 October 2020 CESSATION OF BARRIE MCPHILBIN AS A PSC

View Document

30/09/2030 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

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

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

20/06/1920 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR BARRIE MCPHILBIN / 24/07/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON AKRIGG

View Document

24/07/1724 July 2017 CESSATION OF SIMON AKRIGG AS A PSC

View Document

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

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 DIRECTOR APPOINTED MR BARRIE MCPHILBIN

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/11/1519 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

27/09/1327 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/127 December 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/01/1123 January 2011 REGISTERED OFFICE CHANGED ON 23/01/2011 FROM CHESTER HOUSE 2 - 6 MANSFIELD ROAD EASTWOOD NOTTINGHAM NOTTINGHAMSHIRE NG16 3AQ UNITED KINGDOM

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON AKRIGG / 23/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR BARRIE MCPHILBIN

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 169 NEWTHORPE COMMON NEWTHORPE NOTTINGHAM NG16 2AW

View Document

05/03/095 March 2009 DIRECTOR APPOINTED BARRIE MCPHILBIN

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED SIMON AKRIGG

View Document

23/09/0823 September 2008 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