- Company Overview for BRIGHTSKYE LIMITED (SC579058)
- Filing history for BRIGHTSKYE LIMITED (SC579058)
- People for BRIGHTSKYE LIMITED (SC579058)
- More for BRIGHTSKYE LIMITED (SC579058)
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 Nov 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
21 Oct 2024 | AA | Micro company accounts made up to 28 February 2024 | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
28 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
14 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
12 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
05 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
05 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
05 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 25 September 2020
|
|
07 May 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
08 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 28 February 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Andrew William Wallace as a director on 16 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
09 Feb 2018 | AD01 | Registered office address changed from 25 Coatbank Business Centre Coatbank Way Coatbridge North Lanarkshire ML5 3AG United Kingdom to 87 Calder Street Coatbridge North Lanarkshire ML5 4EY on 9 February 2018 | |
18 Dec 2017 | TM01 | Termination of appointment of David Annan Terras as a director on 12 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Fraser Duncan Douglas as a director on 12 December 2017 |