- Company Overview for BRIGHTER SUPPORT LIMITED (07080310)
- Filing history for BRIGHTER SUPPORT LIMITED (07080310)
- People for BRIGHTER SUPPORT LIMITED (07080310)
- More for BRIGHTER SUPPORT LIMITED (07080310)
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) |
---|---|---|---|
31 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
31 Mar 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
07 Mar 2023 | AD01 | Registered office address changed from 6 John Bradshaw Court Alexandria Way Congleton CW12 1LB England to 2 Allum Brook Barns London Road Holmes Chapel Crewe CW4 8AX on 7 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from 137 Wistaston Road Willaston Nantwich CW5 6QS England to 6 John Bradshaw Court Alexandria Way Congleton CW12 1LB on 2 September 2019 | |
04 Mar 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 January 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
12 Feb 2018 | CH01 | Director's details changed for Mr Darren Lee Bright on 1 January 2018 | |
12 Feb 2018 | CH01 | Director's details changed for Mr Darren Lee Bright on 1 January 2018 | |
13 Oct 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
03 Oct 2017 | AD01 | Registered office address changed from Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF England to 137 Wistaston Road Willaston Nantwich CW5 6QS on 3 October 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
15 Feb 2017 | CH01 | Director's details changed for Mr James Edward Evans on 1 January 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
02 Dec 2016 | CERTNM |
Company name changed comms save LIMITED\certificate issued on 02/12/16
|