BRILLIANT BUSINESS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-04-28

View Document

27/01/2527 January 2025 Previous accounting period shortened from 2024-04-29 to 2024-04-28

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

15/04/2415 April 2024 Micro company accounts made up to 2023-04-29

View Document

16/01/2416 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

11/08/2311 August 2023 Registered office address changed from Beer Saver Hallidays House Radcliffe Road Stamford PE9 1ED England to 3 3 Deepside Easton on the Hill Stamford Lincolnshire PE9 3PA on 2023-08-11

View Document

09/08/239 August 2023 Termination of appointment of Simon Kenneth Walker Barratt as a director on 2023-05-01

View Document

09/08/239 August 2023 Appointment of Mrs Jennifer Saunders as a director on 2023-05-01

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/06/1916 June 2019 REGISTERED OFFICE CHANGED ON 16/06/2019 FROM ORION HOUSE BARN HILL STAMFORD LINCOLNSHIRE PE9 2AE

View Document

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

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

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

View Accounts

14/01/1814 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

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

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

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

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/11/1525 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 SAIL ADDRESS CREATED

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY PETER STEAD-DAVIS

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KENNETH WALKER BARRATT / 16/11/2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KENNETH WALKER BARRATT / 16/11/2015

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM ORION HOUSE BARN HILL STAMFORD PE9 2AE ENGLAND

View Document

14/11/1514 November 2015 TERMINATE DIR APPOINTMENT

View Document

14/11/1514 November 2015 TERMINATE DIR APPOINTMENT

View Document

09/11/159 November 2015 COMPANY NAME CHANGED CONSULT IN US LIMITED CERTIFICATE ISSUED ON 09/11/15

View Document

08/11/158 November 2015 REGISTERED OFFICE CHANGED ON 08/11/2015 FROM NEW RANGE RIDING SCHOOL CROWLAND ROAD PETERBOROUGH CAMBRIDGESHIRE PE6 7TP

View Document

08/11/158 November 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STEAD-DAVIS

View Document

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

View Accounts

05/01/155 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 PREVEXT FROM 30/11/2013 TO 30/04/2014

View Document

11/08/1411 August 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER STEAD-DAVIS / 13/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN STEAD-DAVIS / 13/04/2014

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

09/08/139 August 2013 DIRECTOR APPOINTED SIMON BARRATT

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 44 GRANVILLE AVENUE NORTHBOROUGH PETERBOROUGH PE6 9DE ENGLAND

View Document

23/11/1223 November 2012 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