Advanced company searchLink opens in new window

BRIGHTER TECHNOLOGIES LIMITED

Company number 08584588

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)
01 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 DS01 Application to strike the company off the register
09 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
12 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
27 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
19 Feb 2020 MR04 Satisfaction of charge 085845880001 in full
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
18 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
20 Nov 2018 TM02 Termination of appointment of Tracie French as a secretary on 15 October 2018
03 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-03
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
19 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
08 Nov 2017 PSC01 Notification of Frederick Dunaway as a person with significant control on 2 November 2017
08 Nov 2017 PSC07 Cessation of Go2 Management Group Limited as a person with significant control on 2 November 2017
08 Nov 2017 CH03 Secretary's details changed for Miss Tr French on 8 November 2017
02 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-06
02 Nov 2017 CONNOT Change of name notice
23 Oct 2017 AP03 Appointment of Miss Tr French as a secretary on 10 October 2017
18 Oct 2017 MR01 Registration of charge 085845880001, created on 18 October 2017
20 Sep 2017 AD01 Registered office address changed from 55 Buckland Close Waterlooville Hampshire PO7 6ED to Shrover Lodge Anmore Lane Waterlooville PO7 6HN on 20 September 2017
20 Sep 2017 CH01 Director's details changed for Mr Frederick Thomas Dunaway on 20 September 2017
20 Sep 2017 CH03 Secretary's details changed for Frederick Thomas Dunaway on 20 September 2017