BRIGHTWELL SYSTEMS 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 |
23/04/2523 April 2025 | Change of details for Mr Andrew David Emsley as a person with significant control on 2016-04-06 |
23/04/2523 April 2025 | Change of details for Mrs Susanna Jane Emsley as a person with significant control on 2016-04-06 |
23/04/2523 April 2025 | Change of details for Mr Andrew David Emsley as a person with significant control on 2016-04-06 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-18 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Secretary's details changed for Andrew Emsley on 2024-04-19 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-18 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Director's details changed for Mrs Susanna Jane Emsley on 2023-04-20 |
20/04/2320 April 2023 | Registered office address changed from Brightwell Saggar House Princes Drive Worcester Worcesteshire WR1 2PG to Brightwell Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 2023-04-20 |
20/04/2320 April 2023 | Change of details for Mrs Susanna Jane Emsley as a person with significant control on 2023-04-20 |
20/04/2320 April 2023 | Change of details for Mr Andrew David Emsley as a person with significant control on 2023-04-20 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-18 with updates |
20/04/2320 April 2023 | Secretary's details changed for Andrew Emsley on 2023-04-20 |
20/04/2320 April 2023 | Director's details changed for Mr Andrew David Emsley on 2023-04-20 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-18 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/07/219 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/07/2029 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | ADOPT ARTICLES 16/03/2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
29/04/2029 April 2020 | ARTICLES OF ASSOCIATION |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | 16/03/20 STATEMENT OF CAPITAL GBP 100 |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/07/1827 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/09/1711 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
24/04/1724 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW EMSLEY / 10/04/2017 |
21/04/1721 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EMSLEY / 10/04/2017 |
21/04/1721 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA EMSLEY / 10/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM C/O MORGAN CAMERON 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE OX28 4GE ENGLAND |
05/09/135 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 062172120002 |
15/08/1315 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 062172120001 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/08/1231 August 2012 | REGISTERED OFFICE CHANGED ON 31/08/2012 FROM WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXON OX28 4BH |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
16/09/1116 September 2011 | 31/03/11 TOTAL EXEMPTION FULL |
20/05/1120 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
09/09/109 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW EMSLEY / 21/07/2010 |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA EMSLEY / 21/07/2010 |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EMSLEY / 21/07/2010 |
12/07/1012 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
27/04/1027 April 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
26/08/0926 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
20/05/0920 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
17/09/0817 September 2008 | S252 DISP LAYING ACC 12/08/2008 |
06/05/086 May 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
01/06/071 June 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
14/05/0714 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/05/0714 May 2007 | DIRECTOR RESIGNED |
14/05/0714 May 2007 | SECRETARY RESIGNED |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
18/04/0718 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRIGHTWELL SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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