BRITESTAR SOLUTIONS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Notification of Mark Gibbons as a person with significant control on 2016-04-06

View Document

16/01/2516 January 2025 Notification of Julie Dawn Gibbons as a person with significant control on 2016-04-06

View Document

15/01/2515 January 2025 Withdrawal of a person with significant control statement on 2025-01-15

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

05/11/245 November 2024 Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA England to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA on 2024-11-05

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GIBBONS / 10/07/2019

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM THE GRANGE EARDINGTON BRIDGNORTH SHROPSHIRE WV16 5JT

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 1 GEORGE STREET SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DG

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

25/04/1325 April 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

02/11/112 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

01/11/101 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM C/O COMPANIES FOR SALE SUITE 14 OLD ANGLO HOUSE MITTON STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 9AQ UNITED KINGDOM

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR MARK GIBBONS

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IHS MARKIT LIMITED


  • 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