Advanced company searchLink opens in new window

BRITE BUSINESS SERVICES LIMITED

Company number 13922077

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2024 CS01 Confirmation statement made on 24 September 2024 with updates
07 Oct 2024 PSC07 Cessation of David James Nicholson as a person with significant control on 24 September 2024
07 Oct 2024 PSC01 Notification of Paul Anthony Hewitt as a person with significant control on 24 September 2024
07 Oct 2024 TM01 Termination of appointment of David James Nicholson as a director on 24 September 2024
07 Oct 2024 AP01 Appointment of Mr Paul Anthony Hewitt as a director on 24 September 2024
27 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2024 AA Micro company accounts made up to 28 February 2023
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
14 Jan 2023 AD01 Registered office address changed from Suite 2673, Unit 3a 34 - 35Hatton Garden London EC1N 8DX England to Suite 2673, Unit 3a 34 - 35 Hatton Garden London EC1N 8DX on 14 January 2023
14 Jan 2023 AD01 Registered office address changed from Suite 2673, Unit 3a Hatton Garden London EC1N 8DX England to Suite 2673, Unit 3a 34 - 35Hatton Garden London EC1N 8DX on 14 January 2023
14 Jan 2023 AD01 Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to Suite 2673, Unit 3a Hatton Garden London EC1N 8DX on 14 January 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
09 Jan 2023 PSC01 Notification of David Nicholson as a person with significant control on 30 December 2022
09 Jan 2023 AP01 Appointment of Mr David James Nicholson as a director on 30 December 2022
09 Jan 2023 PSC07 Cessation of Peel Shareholders Ltd as a person with significant control on 30 December 2022
09 Jan 2023 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 30 December 2022
17 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-17
  • GBP 10