- Company Overview for BRILLIANT BUSINESS SOLUTIONS LTD (08305826)
- Filing history for BRILLIANT BUSINESS SOLUTIONS LTD (08305826)
- People for BRILLIANT BUSINESS SOLUTIONS LTD (08305826)
- More for BRILLIANT BUSINESS SOLUTIONS LTD (08305826)
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
|
|
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
|
|
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
|
|
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
|
|
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
|