Advanced company searchLink opens in new window

BRIGHT SOLUTIONS (LONDON) LIMITED

Company number 09356134

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)
21 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 PSC01 Notification of Lorraine Woodger as a person with significant control on 29 October 2021
16 Apr 2024 PSC07 Cessation of Paul Anthony Baker as a person with significant control on 29 October 2021
16 Apr 2024 PSC07 Cessation of Daniel Michael Mcmanus as a person with significant control on 29 October 2021
26 Oct 2022 AP01 Appointment of Miss Lorraine Woodger as a director on 29 October 2021
26 Oct 2022 TM01 Termination of appointment of Daniel Michael Mcmanus as a director on 29 October 2021
26 Oct 2022 TM01 Termination of appointment of Paul Anthony Baker as a director on 29 October 2021
11 May 2022 PSC04 Change of details for Mr Daniel Michael Mcmanus as a person with significant control on 10 May 2022
11 May 2022 PSC01 Notification of Paul Anthony Baker as a person with significant control on 5 October 2018
10 May 2022 PSC04 Change of details for Mr Daniel Michael Mcmanus as a person with significant control on 10 May 2022
10 May 2022 PSC04 Change of details for Mr Daniel Michael Mcmanus as a person with significant control on 10 May 2022
15 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
10 Mar 2020 DS01 Application to strike the company off the register
02 Mar 2020 AA Total exemption full accounts made up to 29 February 2020
02 Mar 2020 AA01 Previous accounting period shortened from 31 May 2020 to 29 February 2020
05 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
27 Jun 2019 PSC04 Change of details for Mr Daniel Michael Mcmanus as a person with significant control on 30 April 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
27 Jun 2019 CH01 Director's details changed for Mr Daniel Michael Mcmanus on 30 April 2019
28 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
08 Oct 2018 PSC04 Change of details for Mr Daniel Michael Mcmanus as a person with significant control on 5 October 2018
05 Oct 2018 PSC01 Notification of Daniel Michael Mcmanus as a person with significant control on 5 October 2018
29 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates