BRIGHTMAN BUSINESS 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
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

22/02/2222 February 2022 Change of details for Mrs Romy Jane Hughes as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mrs Romy Jane Hughes on 2022-02-22

View Document

11/06/2111 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

20/11/2020 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA GAIL EVANS / 06/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MRS DONNA GAIL EVANS / 06/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROMY JANE HUGHES / 06/08/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/12/192 December 2019 CESSATION OF IAIN CAMERON MACKINTOSH AS A PSC

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMY JANE HUGHES

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA GAIL EVANS

View Document

07/11/197 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1910 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 80

View Document

17/05/1917 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN MACKINTOSH

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / GAIL EVANS / 29/03/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/10/189 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 413

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

09/10/179 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MRS ROMY JANE HUGHES

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED GAIL EVANS

View Document

08/04/168 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 333

View Document

08/04/168 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANGLETON

View Document

18/03/1618 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/1616 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CAMERON MACKINTOSH / 04/07/2011

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/09/144 September 2014 ADOPT ARTICLES 01/07/2014

View Document

12/03/1412 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANGLETON / 06/02/2014

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDOUARD

View Document

07/03/147 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/03/147 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 666

View Document

07/03/147 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/03/1214 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

05/07/115 July 2011 CHANGE PERSON AS DIRECTOR

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CAMERON MACKINTOSH / 16/04/2011

View Document

23/02/1123 February 2011 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