BRIGHTRIDGE TECHNOLOGY LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

05/06/235 June 2023 Appointment of Mr Martin George John as a director on 2023-06-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVIE

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH WHITTLE

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY FIONA BETT

View Document

10/11/1010 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM UNIT 6A NAYSMYTH COURT HOUSTON INDUSTRIAL ESTATE LIVINGSTONE EH54 5EG

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER DURRAND BETT / 09/03/2010

View Document

10/06/1010 June 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 DIRECTOR APPOINTED KENNETH DAVIE

View Document

09/07/099 July 2009 DIRECTOR APPOINTED KENNETH WHITTLE

View Document

09/07/099 July 2009 SUB-DIVIDE SHARES 0.01 29/06/2009 DISAPP PRE-EMPT RIGHTS 29/06/2009 ADOPT ARTICLES 29/06/2009

View Document

09/07/099 July 2009 S-DIV

View Document

08/05/098 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: SUITE 20 WILLOW HOUSE NEW HOUSE BUSINESS PARK GRANGEMOUTH FK3 8LL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 37-39 HAWBANK ROAD COLLEGE MILTON EAST KILBRIDE LANARKSHIRE, G74 5EG

View Document

02/11/062 November 2006 � IC 2/1 21/09/06 � SR 1@1=1

View Document

02/11/062 November 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/10/066 October 2006 ALTER ARTICLES 21/09/06 PUR OWN SHARES,CAP 21/09/06

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/066 October 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/10/066 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0412 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 18 ELMWOOD PARK LIVINGSTON WEST LOTHIAN EH54 8SP

View Document

15/09/0315 September 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 COMPANY NAME CHANGED SALES & MARKETING UK LTD. CERTIFICATE ISSUED ON 28/03/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 250 CAUSEWAYSIDE EDINBURGH EH9 1UU

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 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