Advanced company searchLink opens in new window

BRIGHTMAN BUSINESS SOLUTIONS LIMITED

Company number 07540332

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)
09 Sep 2024 AA Total exemption full accounts made up to 29 February 2024
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
01 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
22 Feb 2022 CH01 Director's details changed for Mrs Romy Jane Hughes on 22 February 2022
22 Feb 2022 PSC04 Change of details for Mrs Romy Jane Hughes as a person with significant control on 22 February 2022
11 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
06 Aug 2020 CH01 Director's details changed for Mrs Romy Jane Hughes on 6 August 2020
06 Aug 2020 PSC04 Change of details for Mrs Donna Gail Evans as a person with significant control on 6 August 2020
06 Aug 2020 CH01 Director's details changed for Mrs Donna Gail Evans on 6 August 2020
02 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with updates
02 Dec 2019 PSC01 Notification of Romy Jane Hughes as a person with significant control on 30 April 2019
02 Dec 2019 PSC01 Notification of Donna Gail Evans as a person with significant control on 30 April 2019
02 Dec 2019 PSC07 Cessation of Iain Cameron Mackintosh as a person with significant control on 30 April 2019
07 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
10 Jun 2019 SH06 Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 80
10 Jun 2019 SH03 Purchase of own shares.
17 May 2019 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 May 2019 TM01 Termination of appointment of Iain Cameron Mackintosh as a director on 1 May 2019
29 Mar 2019 CH01 Director's details changed for Gail Evans on 29 March 2019
01 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates