Advanced company searchLink opens in new window

BRIGHT IDEAS BUSINESS GIFTS LIMITED

Company number 02255635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2024 CS01 Confirmation statement made on 21 November 2024 with no updates
21 Nov 2024 CH01 Director's details changed for Mr Richard Peter Gardiner on 21 November 2024
04 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
24 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
21 Sep 2023 AA01 Current accounting period extended from 31 August 2023 to 30 November 2023
12 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
02 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
26 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
18 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
19 May 2020 AA Total exemption full accounts made up to 31 August 2019
07 Feb 2020 AD01 Registered office address changed from Units 1&2 Sandpool Farm Oaksey Road Poole Keynes Cirencester GL7 6EA United Kingdom to Unit 2 Oaksey Road Poole Keynes Cirencester GL7 6EA on 7 February 2020
06 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
06 Feb 2019 PSC04 Change of details for Mr Richard Peter Gardiner as a person with significant control on 23 January 2019
06 Feb 2019 PSC07 Cessation of Timothy Francis Farnfield as a person with significant control on 23 January 2019
06 Feb 2019 TM01 Termination of appointment of Timothy Francis Farnfield as a director on 23 January 2019
17 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
30 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
13 Mar 2018 AA Micro company accounts made up to 31 August 2017
23 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
27 Oct 2017 AD01 Registered office address changed from Unit 9 Parkway Trading Estate St. Werburghs Road Bristol BS2 9PG to Units 1&2 Sandpool Farm Oaksey Road Poole Keynes Cirencester GL7 6EA on 27 October 2017
06 Jul 2017 CH01 Director's details changed for Mr Richard Peter Gardiner on 1 December 2016
04 May 2017 AA Micro company accounts made up to 31 August 2016
19 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates