BRIGHTER IT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-03-31 |
19/03/2519 March 2025 | Compulsory strike-off action has been suspended |
19/03/2519 March 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
09/10/249 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
22/09/2322 September 2023 | Confirmation statement made on 2023-08-29 with no updates |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
03/02/233 February 2023 | Director's details changed for Mr Peter David Evans on 2023-01-21 |
03/02/233 February 2023 | Change of details for Mr Peter David Evans as a person with significant control on 2023-01-01 |
08/12/228 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-29 with updates |
01/04/221 April 2022 | Appointment of Mr Peter David Evans as a director on 2022-04-01 |
01/04/221 April 2022 | Notification of Peter David Evans as a person with significant control on 2022-04-01 |
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 |
01/04/221 April 2022 | Cessation of Tcp (Gb) Its Ltd as a person with significant control on 2022-04-01 |
01/04/221 April 2022 | Termination of appointment of David Bryan John Woods as a director on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Termination of appointment of Barrie Mcphilbin as a director on 2022-01-13 |
31/12/2131 December 2021 | Previous accounting period shortened from 2021-08-31 to 2021-03-31 |
31/12/2131 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/08/20 UNAUDITED ABRIDGED |
18/03/2118 March 2021 | PREVSHO FROM 30/09/2020 TO 31/08/2020 |
26/02/2126 February 2021 | DIRECTOR APPOINTED MR DAVID BRYAN JOHN WOODS |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES |
19/10/2019 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TCP (GB) ITS LTD |
19/10/2019 October 2020 | CESSATION OF BARRIE MCPHILBIN AS A PSC |
30/09/2030 September 2020 | 30/09/19 UNAUDITED ABRIDGED |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
20/06/1920 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
29/06/1829 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/08/1729 August 2017 | PSC'S CHANGE OF PARTICULARS / MR BARRIE MCPHILBIN / 24/07/2017 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES |
24/07/1724 July 2017 | APPOINTMENT TERMINATED, DIRECTOR SIMON AKRIGG |
24/07/1724 July 2017 | CESSATION OF SIMON AKRIGG AS A PSC |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/09/1621 September 2016 | DIRECTOR APPOINTED MR BARRIE MCPHILBIN |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/11/1519 November 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
15/10/1415 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/09/1327 September 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
07/12/127 December 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/09/1128 September 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
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 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON AKRIGG / 23/09/2010 |
13/10/1013 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
25/09/0925 September 2009 | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS |
25/09/0925 September 2009 | LOCATION OF REGISTER OF MEMBERS |
22/06/0922 June 2009 | APPOINTMENT TERMINATED DIRECTOR BARRIE MCPHILBIN |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 169 NEWTHORPE COMMON NEWTHORPE NOTTINGHAM NG16 2AW |
05/03/095 March 2009 | DIRECTOR APPOINTED BARRIE MCPHILBIN |
15/10/0815 October 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
15/10/0815 October 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
15/10/0815 October 2008 | DIRECTOR APPOINTED SIMON AKRIGG |
23/09/0823 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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