- Company Overview for BRITE TECHNICAL SERVICES LIMITED (SC580028)
- Filing history for BRITE TECHNICAL SERVICES LIMITED (SC580028)
- People for BRITE TECHNICAL SERVICES LIMITED (SC580028)
- Charges for BRITE TECHNICAL SERVICES LIMITED (SC580028)
- More for BRITE TECHNICAL SERVICES LIMITED (SC580028)
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) |
---|---|---|---|
04 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
18 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2022 | AD01 | Registered office address changed from Brite Technical Johnstone Avenue Hillington Park Glasgow G52 4NZ Scotland to 3 Nasmyth Place Glasgow G52 4PR on 10 October 2022 | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | TM02 | Termination of appointment of Jacqueline Pollock as a secretary on 31 October 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
07 May 2021 | AD01 | Registered office address changed from C/O Jps Bookkeeping 1 Macdowall Street Paisley PA3 2NB Scotland to Brite Technical Johnstone Avenue Hillington Park Glasgow G52 4NZ on 7 May 2021 | |
11 Nov 2020 | AA | Micro company accounts made up to 31 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
06 Jul 2020 | AD01 | Registered office address changed from Suite 2.3 1 Macdowall Street Paisley PA3 2NB Scotland to C/O Jps Bookkeeping 1 Macdowall Street Paisley PA3 2NB on 6 July 2020 | |
06 Jul 2020 | AP03 | Appointment of Mrs Jacqueline Pollock as a secretary on 1 November 2018 | |
04 May 2020 | MR01 | Registration of charge SC5800280001, created on 24 April 2020 | |
27 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
09 Nov 2019 | AD01 | Registered office address changed from 103 Corsebar Road Corsebar Road Paisley PA2 9PY United Kingdom to Suite 2.3 1 Macdowall Street Paisley PA3 2NB on 9 November 2019 | |
09 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
22 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
04 Dec 2018 | CH01 | Director's details changed for Ms Pauline Mclaughlin on 5 May 2018 | |
04 Dec 2018 | PSC04 | Change of details for Ms Pauline Paul Mclaughlin as a person with significant control on 5 May 2018 | |
27 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-27
|