BRIGHTWELL SOLUTIONS LIMITED

Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

14/11/2414 November 2024 Accounts for a medium company made up to 2024-05-31

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

18/05/2418 May 2024 Resolutions

View Document

17/05/2417 May 2024 Second filing of a statement of capital following an allotment of shares on 2014-02-04

View Document

11/05/2411 May 2024 Termination of appointment of Jonathan Graham Di-Stefano as a director on 2024-05-10

View Document

11/05/2411 May 2024 Notification of Martin St Clair Pike as a person with significant control on 2024-05-10

View Document

11/05/2411 May 2024 Appointment of Mr Martin St Clair Pike as a director on 2024-05-10

View Document

11/05/2411 May 2024 Termination of appointment of Ian John Pritchett as a director on 2024-05-10

View Document

11/05/2411 May 2024 Cessation of Greencore Homes Ltd as a person with significant control on 2024-05-10

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-05-31

View Document

05/10/235 October 2023 Change of details for Greencore Construction Ltd as a person with significant control on 2023-09-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

13/12/2213 December 2022 Full accounts made up to 2022-05-31

View Document

07/11/227 November 2022 Appointment of Mr Jonathan Graham Di-Stefano as a director on 2022-11-01

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Previous accounting period extended from 2021-04-30 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/11/196 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES STEVENS

View Document

01/05/151 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR DOUGLAS ANTHONY COOPER

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOPER

View Document

05/05/145 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Statement of capital following an allotment of shares on 2014-02-04

View Document

05/02/145 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 88

View Document

21/01/1421 January 2014 COMPANY NAME CHANGED AMALGAMATED CAPITAL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 21/01/14

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BOYLAND

View Document

23/05/1323 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/11/1215 November 2012 ADOPT ARTICLES 17/10/2012

View Document

02/11/122 November 2012 17/10/12 STATEMENT OF CAPITAL GBP 88

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR MARK ANDREW BOYLAND

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM NUMBER 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE UNITED KINGDOM

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR DOUGLAS ANTHONY COOPER

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR JONATHAN BEAUCLAIR

View Document

10/05/1210 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

26/04/1126 April 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