BRIGHT QA SYSTEMS LTD.

Company Documents

DateDescription
17/07/2517 July 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

20/05/2520 May 2025 Appointment of a voluntary liquidator

View Document

12/05/2512 May 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

31/03/2531 March 2025 Administrator's progress report

View Document

02/11/242 November 2024 Result of meeting of creditors

View Document

25/10/2425 October 2024 Statement of affairs with form AM02SOA

View Document

15/10/2415 October 2024 Statement of administrator's proposal

View Document

03/09/243 September 2024 Registered office address changed from The Courtyard 59 Church Street Staines-upon-Thames TW18 4XS England to Beresford House Town Quay Southampton SO14 2AQ on 2024-09-03

View Document

30/08/2430 August 2024 Appointment of an administrator

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

25/06/2425 June 2024 Termination of appointment of Mary Wendy Halls as a secretary on 2024-06-24

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/01/223 January 2022 Notification of C & B Group Limited as a person with significant control on 2021-10-22

View Document

03/01/223 January 2022 Cessation of Mark William Collins as a person with significant control on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Mark William Collins as a secretary on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Mark William Collins as a director on 2021-10-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

03/03/213 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

22/02/1922 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM COLLINS / 31/01/2019

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BURKE

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES BURKE / 31/01/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BENNETT / 31/01/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM COLLINS / 31/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR JOHN JAMES BURKE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/01/1723 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029386490001

View Document

02/07/162 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029386490001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR LORNA COLLINS

View Document

07/07/097 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM CREST HOUSE 102-104 CHURCH ROAD TEDDINGTON MIDDLESEX TW11 8PY

View Document

10/07/0810 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 1A WILCOX ROAD TEDDINGTON MIDDLESEX TW11 0SW

View Document

20/07/0620 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: 12 SUNNYSIDE ROAD TEDDINGTON MIDDLESEX TW11 0RT

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 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