BRIGHT LEARNING SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Appointment of a voluntary liquidator |
06/08/256 August 2025 New | Removal of liquidator by court order |
18/06/2518 June 2025 New | Return of final meeting in a members' voluntary winding up |
04/03/254 March 2025 | Liquidators' statement of receipts and payments to 2025-01-15 |
30/04/2430 April 2024 | Registered office address changed from Allan House 10 John Princess Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30 |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Declaration of solvency |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Appointment of a voluntary liquidator |
24/01/2424 January 2024 | Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to Allan House 10 John Princess Street London W1G 0AH on 2024-01-24 |
01/11/231 November 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
22/02/2322 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
23/02/2223 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER BURTON / 01/02/2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BURTON / 27/02/2018 |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/03/168 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/03/1511 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
03/04/143 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/03/135 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/02/1229 February 2012 | RETURN OF PURCHASE OF OWN SHARES |
28/02/1228 February 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
08/02/128 February 2012 | APPOINTMENT TERMINATED, DIRECTOR SHARON RETSON |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/10/1118 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/05/1127 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
05/10/105 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
03/06/103 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | DIRECTOR APPOINTED PETER BURTON |
23/06/0823 June 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
23/06/0823 June 2008 | DIRECTOR APPOINTED SHARON ANN RETSON |
23/06/0823 June 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
18/06/0818 June 2008 | S252 DISP LAYING ACC 22/05/2008 |
15/05/0815 May 2008 | 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 BRIGHT LEARNING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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