BRITES ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-02-29

View Document

28/02/2528 February 2025 Termination of appointment of Attique Ahmed as a director on 2025-02-28

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

31/07/2431 July 2024 Change of details for Lighthouse Investment Group Limited as a person with significant control on 2024-05-17

View Document

22/07/2422 July 2024 Previous accounting period extended from 2023-08-30 to 2024-02-28

View Document

09/04/249 April 2024 Registered office address changed from 617a Hitchin Road Luton Bedfordshire LU2 7UP United Kingdom to Suite 500, Aw House, 6-8 Stuart Street Luton Bedfordshire LU1 2SJ on 2024-04-09

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

15/06/2315 June 2023 Director's details changed for Mr Derek William Avery on 2023-06-15

View Document

15/06/2315 June 2023 Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH England to 617a Hitchin Road Luton Bedfordshire LU2 7UP on 2023-06-15

View Document

19/05/2319 May 2023 Cessation of Attique Ahmed as a person with significant control on 2023-04-24

View Document

19/05/2319 May 2023 Notification of Lighthouse Investment Group Limited as a person with significant control on 2023-04-24

View Document

17/05/2317 May 2023 Registered office address changed from 101C First Floor Jolyon House Amberley Way Hounslow TW4 6BH England to Jolyon House Amberley Way Hounslow TW4 6BH on 2023-05-17

View Document

13/12/2213 December 2022 Termination of appointment of Esmaeel Aziz as a director on 2022-11-30

View Document

16/09/2216 September 2022 Registered office address changed from 617a Hitchin Road Luton LU2 7UP England to 101C First Floor Jolyon House Amberley Way Hounslow TW4 6BH on 2022-09-16

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

14/10/2114 October 2021 Amended total exemption full accounts made up to 2019-08-31

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-08-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MR ESMAEEL AZIZ

View Document

26/11/1926 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079534060001

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM AVERY / 24/10/2019

View Document

17/11/1917 November 2019 PREVEXT FROM 28/02/2019 TO 31/08/2019

View Document

17/11/1917 November 2019 DIRECTOR APPOINTED MR DEREK WILLIAM AVERY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 3RD FLOOR, HOLDSWORTH HOUSE, 65-73 STAINES ROAD, 3RD FLOOR, HOLDSWORTH HOUSE, 65-73 STAINES ROAD HOUNSLOW ENGLAND TW3 3HW ENGLAND

View Document

31/01/1931 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER GERARD PAUL MOORE

View Document

26/05/1826 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

04/05/184 May 2018 CESSATION OF RAHILA NAFEES AS A PSC

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR RAHILA NAFEES

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATTIQUE AHMED

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

10/02/1810 February 2018 DIRECTOR APPOINTED MR ATTIQUE AHMED

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER GERARD PAUL MOORE

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER GERARD PAUL MOORE

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MANKU

View Document

05/11/165 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079534060001

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES SUNDEEP MANKU / 11/09/2015

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR SAMUEL JAMES SUNDEEP MANKU

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR RANA FAROOQ

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MRS RAHILA NAFEES

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM HOLDSWORTH HOUSE 65-73 STAINES ROAD SECOND FLOOR HOUNSLOW TW3 3HW

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ATIF

View Document

09/09/149 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR MUHAMMAD ATIF

View Document

10/04/1410 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD NAVEED

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR RANA IMRAN FAROOQ

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD QURESHI

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR MUHAMMAD NAVEED

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD NAVEED

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR MUHAMMAD NAFEES QURESHI

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 38A THE BROADWAY SOUTHALL MIDDLESEX UB1 1PT ENGLAND

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 65A SOUTH ROAD SOUTHALL MIDDLESEX UB1 1SQ UNITED KINGDOM

View Document

14/03/1314 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR MUHAMMAD NAVEED

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANWAR SAEED

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD QURESHI

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD QURESHI

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR VIVEK GUPTA

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR VIVEK GUPTA

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANWAR SAEED

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR MUHAMMAD NAVEED

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/10/1216 October 2012 DIRECTOR APPOINTED MR ANWAR SAEED

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 121 THE CROSSWAYS HOUNSLOW TW5 0JJ ENGLAND

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR VIVEK GUPTA

View Document

24/05/1224 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 2

View Document

17/02/1217 February 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