BRIGHTSIDE CONNECT UTILITIES LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Micro company accounts made up to 2024-08-31 |
27/05/2527 May 2025 | Termination of appointment of Ston Limited as a director on 2025-05-27 |
27/05/2527 May 2025 | Cessation of Ston Limited as a person with significant control on 2025-05-27 |
27/05/2527 May 2025 | Notification of Vince Edward Whiston as a person with significant control on 2025-05-27 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with updates |
10/01/2510 January 2025 | Certificate of change of name |
10/01/2510 January 2025 | Compulsory strike-off action has been discontinued |
10/01/2510 January 2025 | Compulsory strike-off action has been discontinued |
09/01/259 January 2025 | Confirmation statement made on 2024-08-14 with updates |
09/01/259 January 2025 | Registered office address changed from 79 Beambridge Court Basildon Essex SS13 3NG United Kingdom to The Old Rectory Mucking Wharf Road Stanford-Le-Hope SS17 0RN on 2025-01-09 |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/05/2430 May 2024 | Micro company accounts made up to 2023-08-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-08-14 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/05/2326 May 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
24/06/2124 June 2021 | Micro company accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/05/2013 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 11 CHANDLERS WAY SOUTH WOODHAM FERRERS ESSEX CM3 5TB UNITED KINGDOM |
15/08/1815 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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