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 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
04 May 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 413
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
09 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
12 May 2016 AP01 Appointment of Gail Evans as a director on 1 April 2016
12 May 2016 AP01 Appointment of Mrs Romy Jane Hughes as a director on 1 April 2016
08 Apr 2016 SH06 Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 333
08 Apr 2016 SH03 Purchase of own shares.
21 Mar 2016 TM01 Termination of appointment of Martin Frangleton as a director on 29 February 2016
18 Mar 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 666
28 Sep 2015 CH01 Director's details changed for Mr Iain Cameron Mackintosh on 4 July 2011
16 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 666
21 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Sep 2014 SH08 Change of share class name or designation
04 Sep 2014 SH10 Particulars of variation of rights attached to shares
04 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
12 Mar 2014 CH01 Director's details changed for Mr Martin Frangleton on 6 February 2014
11 Mar 2014 TM01 Termination of appointment of Andrew Edouard as a director
07 Mar 2014 SH06 Cancellation of shares. Statement of capital on 7 March 2014
  • GBP 666
07 Mar 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares