Advanced company searchLink opens in new window

BRILLIANT BUSINESS SOLUTIONS LTD

Company number 08305826

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)
25 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
25 Nov 2015 AD02 Register inspection address has been changed to Keepers Cottage Bulby Bourne Lincolnshire PE10 0RU
16 Nov 2015 TM02 Termination of appointment of Peter Stead-Davis as a secretary on 16 November 2015
16 Nov 2015 CH01 Director's details changed for Mr Simon Kenneth Walker Barratt on 16 November 2015
16 Nov 2015 CH01 Director's details changed for Mr Simon Kenneth Walker Barratt on 16 November 2015
14 Nov 2015 TM01 Termination of appointment of a director
14 Nov 2015 AD01 Registered office address changed from Orion House Barn Hill Stamford PE9 2AE England to Orion House Barn Hill Stamford Lincolnshire PE9 2AE on 14 November 2015
14 Nov 2015 TM01 Termination of appointment of a director
09 Nov 2015 CERTNM Company name changed consult in us LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-08
08 Nov 2015 TM01 Termination of appointment of Benjamin Stead-Davis as a director on 28 October 2015
08 Nov 2015 AD01 Registered office address changed from New Range Riding School Crowland Road Peterborough Cambridgeshire PE6 7TP to Orion House Barn Hill Stamford PE9 2AE on 8 November 2015
05 Jan 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
26 Nov 2014 AA Total exemption full accounts made up to 30 April 2014
11 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 30 April 2014
11 Aug 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
02 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2014 CH01 Director's details changed for Mr Benjamin Stead-Davis on 13 April 2014
28 Apr 2014 CH03 Secretary's details changed for Mr Peter Stead-Davis on 13 April 2014
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2013 AP01 Appointment of Simon Barratt as a director
31 Jul 2013 AD01 Registered office address changed from 44 Granville Avenue Northborough Peterborough PE6 9DE England on 31 July 2013
23 Nov 2012 NEWINC Incorporation
Statement of capital on 2012-11-23
  • GBP 100