BRIGHTON WEB SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/04/2317 April 2023 | Final Gazette dissolved following liquidation |
17/04/2317 April 2023 | Final Gazette dissolved following liquidation |
17/01/2317 January 2023 | Return of final meeting in a members' voluntary winding up |
14/01/2214 January 2022 | Declaration of solvency |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Registered office address changed from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2022-01-13 |
13/01/2213 January 2022 | Appointment of a voluntary liquidator |
13/01/2213 January 2022 | Resolutions |
06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Total exemption full accounts made up to 2020-10-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
21/06/2121 June 2021 | Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 2021-06-21 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
16/05/1816 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/11/1614 November 2016 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH PO1 2RG |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
23/10/1523 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOLAN DANIEL REEVE / 06/10/2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/01/157 January 2015 | Annual return made up to 6 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/07/1411 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
27/11/1327 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOLAN DANIEL REEVE / 04/10/2013 |
27/11/1327 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
27/11/1327 November 2013 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM C/O NLD ACCOUNTANCY LTD SUITE 1 THE WERKS 45 CHURCH ROAD HOVE BN3 2BE ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOLAN DANIEL REEVE / 07/10/2011 |
15/10/1215 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 71B UPPER LEWES ROAD BRIGHTON EAST SUSSEX BN2 3FF |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
11/11/1111 November 2011 | REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 3RD FLOOR MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON BN1 3BE UNITED KINGDOM |
06/10/106 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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