BRIGHTER SPACES (NW) LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

22/01/2522 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/12/2420 December 2024 Resolutions

View Document

19/12/2419 December 2024 Appointment of a voluntary liquidator

View Document

19/12/2419 December 2024 Statement of affairs

View Document

18/12/2418 December 2024 Registered office address changed from Danielle House Southmoor Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9GP England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2024-12-18

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARC LAZARE

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

21/02/1821 February 2018 PREVSHO FROM 30/06/2017 TO 31/05/2017

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM INCOM HOUSE WATERSIDE TRAFFORD PARK MANCHESTER M17 1WD ENGLAND

View Document

14/06/1714 June 2017 SAIL ADDRESS CREATED

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR MARC ALASTAIR LAZARE

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCASHIRE M3 2LG UNITED KINGDOM

View Document

14/06/1714 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MISS JANET CHRISTINE MORRISON

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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