Advanced company searchLink opens in new window

BRIGHTSKYE LIMITED

Company number SC579058

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 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
  • GBP 1,100
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 1,000
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 1
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 100
07 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-04
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-20
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