BRIGHTSIDE PRINT & DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/03/2512 March 2025 | Registered office address changed from Unit 136 Stratford Workshops Burford Road London E15 2SP England to Unit 145 Stratford Workshops Burford Road London E15 2SP on 2025-03-12 |
11/03/2511 March 2025 | Registered office address changed from Unit 145 Stratford Workshops Burford Road London E15 2SP United Kingdom to Unit 136 Stratford Workshops Burford Road London E15 2SP on 2025-03-11 |
24/08/2424 August 2024 | Confirmation statement made on 2024-08-24 with updates |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
06/10/226 October 2022 | Registered office address changed from Unit 136 Stratford Workshops Burford Road London E15 2SP England to Unit 145 Stratford Workshops Burford Road London E15 2SP on 2022-10-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
04/06/214 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
14/01/2014 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE ELLIOTT HALTON HOBBS |
14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MELVYN ALAN HOBBS / 01/01/2020 |
14/01/2014 January 2020 | DIRECTOR APPOINTED MR LAURENCE ELLIOTT HALTON HOBBS |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 12 ORSMAN ROAD LONDON N1 5QJ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM UNIT 112 LINTON HOUSE 164-180 UNION STREET LONDON SE1 0LH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN ALAN HOBBS / 27/02/2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
15/03/1315 March 2013 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM THE LODGE BEACON END FARMHOUSE LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NQ |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN ALAN HOBBS / 29/02/2012 |
09/02/129 February 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER RAYMENT |
09/02/129 February 2012 | APPOINTMENT TERMINATED, SECRETARY PETER RAYMENT |
04/02/124 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/02/122 February 2012 | APPOINTMENT TERMINATED, SECRETARY PETER RAYMENT |
02/02/122 February 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER RAYMENT |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN ALAN HOBBS / 29/11/2010 |
03/03/103 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM GRAPHIC HOUSE, 11 MAGDALEN STREET, COLCHESTER ESSEX CO1 2JT |
05/03/095 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/03/081 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN HOBBS / 15/02/2008 |
28/02/0828 February 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER RAYMENT / 15/02/2008 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
08/06/068 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/04/066 April 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
14/03/0614 March 2006 | NEW DIRECTOR APPOINTED |
14/03/0614 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0614 March 2006 | DIRECTOR RESIGNED |
14/03/0614 March 2006 | SECRETARY RESIGNED |
27/02/0627 February 2006 | 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