BRIGHTBLACK EFFICIENCY SOLUTIONS LIMITED

Company Documents

DateDescription
04/08/234 August 2023 Final Gazette dissolved following liquidation

View Document

04/08/234 August 2023 Final Gazette dissolved following liquidation

View Document

04/05/234 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

05/08/215 August 2021 Unaudited abridged accounts made up to 2021-03-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

10/06/2010 June 2020 28/03/20 UNAUDITED ABRIDGED

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

06/12/196 December 2019 28/03/19 UNAUDITED ABRIDGED

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

03/10/183 October 2018 28/03/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

08/12/178 December 2017 28/03/17 UNAUDITED ABRIDGED

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KINGSLEY HULL

View Document

21/09/1721 September 2017 CESSATION OF BRIGHTBLACK ENERGY LTD AS A PSC

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts for year ending 28 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 28 March 2016

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRIGHTBLACK ENERGY (PTY) LIMITED

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

28/03/1628 March 2016 Annual accounts for year ending 28 Mar 2016

View Accounts

08/10/158 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ELECTRO SENSE (PTY) LIMITED / 01/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/09/1427 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ELECTRO SENSE (PTY) LIMITED / 01/09/2013

View Document

27/06/1327 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1327 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 400.0

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 COMPANY NAME CHANGED 5TH ENERGY LIMITED CERTIFICATE ISSUED ON 05/12/11

View Document

24/10/1124 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/107 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KINGSLEY HULL / 29/09/2010

View Document

16/04/1016 April 2010 CURREXT FROM 30/09/2010 TO 28/03/2011

View Document

18/10/0918 October 2009 DIRECTOR APPOINTED

View Document

13/10/0913 October 2009 CORPORATE DIRECTOR APPOINTED ELECTRO SENSE (PTY) LIMITED

View Document

13/10/0913 October 2009 09/10/09 STATEMENT OF CAPITAL GBP 100

View Document

13/10/0913 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0929 September 2009 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