BRIGHTLY SOFTWARE LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

07/07/247 July 2024 Full accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Christopher James Thompson as a director on 2024-02-12

View Document

13/02/2413 February 2024 Termination of appointment of Kevin Lee Kemmerer as a director on 2024-02-12

View Document

23/11/2323 November 2023 Appointment of Mr Stephen William James Deller as a director on 2023-11-21

View Document

09/11/239 November 2023 Director's details changed for Mrs Hannah Louise Winstanley on 2023-10-01

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

20/07/2320 July 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Accounts for a small company made up to 2021-12-31

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Memorandum and Articles of Association

View Document

14/12/2214 December 2022 Resolutions

View Document

02/12/222 December 2022 Appointment of Mr Christopher James Thompson as a director on 2022-12-01

View Document

02/12/222 December 2022 Termination of appointment of Daniel William Graham as a director on 2022-12-01

View Document

02/12/222 December 2022 Appointment of Mrs Hannah Louise Winstanley as a director on 2022-12-01

View Document

04/11/224 November 2022 Registered office address changed from Central House Unit C Compass Centre North Chatham Maritime Chatham ME4 4YG England to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on 2022-11-04

View Document

07/10/227 October 2022 Notification of Siemens Aktiengesellschaft as a person with significant control on 2022-08-03

View Document

07/10/227 October 2022 Withdrawal of a person with significant control statement on 2022-10-07

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

01/04/221 April 2022 Certificate of change of name

View Document

09/02/229 February 2022 Registration of charge 128387510003, created on 2022-02-04

View Document

20/07/2120 July 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

21/06/2121 June 2021 Previous accounting period shortened from 2021-08-31 to 2020-10-31

View Document

26/08/2026 August 2020 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