BRITEYELLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from 1 Medway Court Cranfield Technology Park Bedford Bedfordshire MK43 0FQ England to First Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2025-05-06

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

14/10/2214 October 2022 Termination of appointment of Sandra Overbury as a secretary on 2022-10-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/06/2119 June 2021 Sub-division of shares on 2021-04-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/06/2013 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 SECRETARY APPOINTED MRS SANDRA OVERBURY

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDI NONYELU

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM CRANFIELD INNOVATION CENTRE CRANFIELD TECHNOLOGY CRANFIELD BEDFORDSHIRE MK43 0BT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH STRAUGHAN

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 DIRECTOR APPOINTED PROFESSOR KEITH STRAUGHAN

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANN LIMB

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/04/163 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR APPOINTED DR ANN GERALDINE LIMB

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANN LIMB

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/05/1323 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/02/139 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 DIRECTOR APPOINTED DR ANN LIMB

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANN LIMB

View Document

20/02/1220 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK NENYE NONYELU / 07/02/2010

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/097 April 2009 31/12/08 PARTIAL EXEMPTION

View Document

01/04/091 April 2009 DIRECTOR APPOINTED DR ANN GERALDINE LIMB

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: CRANFIELD INNOVATION CENTRE CRANFIELD TECHNOLOGY PARK CRANFIELD BEDFORD MK43 0BT

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: PO BOX 5302 82 FRITHWOOD CRESCENT MILTON KEYNES BUCKINGHAMSHIRE MK7 6BW

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 COMPANY NAME CHANGED BRITE YELLOW LIMITED CERTIFICATE ISSUED ON 07/02/02

View Document

31/01/0231 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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