BRIGHTEFFECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-11-05 with no updates

View Document

30/10/2530 October 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

12/07/2312 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DYSON / 07/01/2021

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM C/O TAXASSIST ACCOUNTANTS 118 LOCKWOOD ROAD HUDDERSFIELD HD1 3QX

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/05/1717 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/11/2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/11/1522 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY DYSON

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MS HANNA CHUPRYNA

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DYSON / 01/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN DYSON / 01/10/2009

View Document

16/11/1416 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MR TIMOTHY JOHN DYSON

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN DYSON

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM THE BARNS BRACKEN HILL MIRFIELD WEST YORKSHIRE WF14 0EZ

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/12/1326 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

12/12/1112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/12/1021 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN DYSON / 01/10/2009

View Document

07/12/097 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

27/02/0927 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 RETURN MADE UP TO 22/11/02; NO CHANGE OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02

View Document

22/11/0022 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KERSAL LTD


  • 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