- Company Overview for BRIGHT QA SYSTEMS LTD. (02938649)
- Filing history for BRIGHT QA SYSTEMS LTD. (02938649)
- People for BRIGHT QA SYSTEMS LTD. (02938649)
- Charges for BRIGHT QA SYSTEMS LTD. (02938649)
- More for BRIGHT QA SYSTEMS LTD. (02938649)
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) |
---|---|---|---|
11 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from 25 Church Road Teddington Middlesex TW11 8PF to The Courtyard 59 Church Street Staines-upon-Thames TW18 4XS on 1 August 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
17 Jun 2022 | AP03 | Appointment of Mrs Mary Wendy Halls as a secretary on 14 June 2022 | |
15 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Jan 2022 | PSC07 | Cessation of Mark William Collins as a person with significant control on 22 October 2021 | |
03 Jan 2022 | PSC02 | Notification of C & B Group Limited as a person with significant control on 22 October 2021 | |
25 Oct 2021 | TM02 | Termination of appointment of Mark William Collins as a secretary on 22 October 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Mark William Collins as a director on 22 October 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
22 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Feb 2019 | TM01 | Termination of appointment of John James Burke as a director on 31 January 2019 | |
01 Feb 2019 | CH03 | Secretary's details changed for Mr Mark William Collins on 31 January 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mr Mark William Collins on 31 January 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mr Stephen Anthony Bennett on 31 January 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mr John James Burke on 31 January 2019 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr John James Burke as a director on 1 September 2017 |