Advanced company searchLink opens in new window

BRIGHT FINANCIAL SOLUTIONS LIMITED

Company number 05298155

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)
05 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
04 Dec 2012 TM01 Termination of appointment of David Hesketh as a director
31 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Jan 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Jan 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
30 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
11 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Mr David Charles Hesketh on 26 November 2009
11 Dec 2009 CH01 Director's details changed for Mr Elwyn James Enos on 26 November 2009
16 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
28 Jan 2009 363a Return made up to 26/11/08; full list of members
15 Feb 2008 122 S-div 21/12/07
31 Jan 2008 AA Total exemption small company accounts made up to 30 November 2007
28 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 21/12/07
28 Jan 2008 288b Secretary resigned;director resigned
07 Jan 2008 363a Return made up to 26/11/07; full list of members
18 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
16 Jan 2007 363s Return made up to 26/11/06; full list of members
21 Sep 2006 AA Total exemption small company accounts made up to 30 November 2005
30 Jan 2006 363s Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Nov 2005 395 Particulars of mortgage/charge
29 Mar 2005 288c Secretary's particulars changed;director's particulars changed
14 Jan 2005 287 Registered office changed on 14/01/05 from: 2 turberville crescent bridgend mid glamorgan CF31 1QT
26 Nov 2004 NEWINC Incorporation