BRIGHTSIDE SERVICES HOLDINGS LIMITED
Company number 08652897
- Company Overview for BRIGHTSIDE SERVICES HOLDINGS LIMITED (08652897)
- Filing history for BRIGHTSIDE SERVICES HOLDINGS LIMITED (08652897)
- People for BRIGHTSIDE SERVICES HOLDINGS LIMITED (08652897)
- More for BRIGHTSIDE SERVICES HOLDINGS LIMITED (08652897)
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) |
---|---|---|---|
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
24 May 2019 | SH08 | Change of share class name or designation | |
24 May 2019 | SH10 | Particulars of variation of rights attached to shares | |
13 May 2019 | PSC01 | Notification of Harrison Kelly as a person with significant control on 8 May 2019 | |
13 May 2019 | PSC01 | Notification of Deborah Kelly as a person with significant control on 8 May 2019 | |
08 May 2019 | AP01 | Appointment of Mrs Deborah Kelly as a director on 6 April 2019 | |
08 May 2019 | AP01 | Appointment of Mr Harrison Kelly as a director on 6 April 2019 | |
12 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
11 Nov 2016 | AA | Micro company accounts made up to 31 August 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
29 Feb 2016 | AD01 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX to Unit 5 Anthonys Way Medway City Estate Rochester Kent ME2 4NW on 29 February 2016 | |
06 Nov 2015 | AA | Micro company accounts made up to 31 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
04 Jan 2014 | AD01 | Registered office address changed from 9 Fellows Close Wigmore Gillignham Kent ME8 0ST United Kingdom on 4 January 2014 | |
16 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-16
|