Brightsourced Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2019-12-31
Trade Debtors £198,503 -107.32%
Employees £6 -50.00%
Total assets £162,109 -101.79%
SD SMITH CONSULTING LIMITED
Company type
Private Limited Company , Liquidation
Company Number
07047667
Record last updated
Sunday, March 17, 2024 9:29:46 AM UTC
Official Address
4 Floor Imperial House 15 Kingsway St James's
There are 691 companies registered at this street
Locality
St James'slondon
Region
WestminsterLondon, England
Postal Code
WC2B6UN
Sector
Management consultancy activities other than financial management
Visits
BRIGHTSOURCED LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-5 2015-6 2015-7 2018-3 2020-1 2022-12 2024-6 2024-7 2025-1 0 1 2 3 4 5 6 7
Document Type
Publication date
Download link
Registry
Feb 27, 2024
Resignation of one Director (a man)
Registry
May 31, 2019
Resignation of one Director (a man) 7047...
Registry
Oct 27, 2017
Confirmation statement made , with updates
Financials
Jul 5, 2017
Annual accounts
Registry
Nov 3, 2016
Confirmation statement made , with updates
Registry
Oct 21, 2016
Change of registered office address
Financials
Sep 28, 2016
Annual accounts
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Mar 22, 2016
Resolution
Registry
Oct 27, 2015
Annual return
Financials
Sep 9, 2015
Annual accounts
Registry
Nov 12, 2014
Annual return
Registry
Nov 12, 2014
Change of particulars for director
Financials
Sep 5, 2014
Annual accounts
Registry
Nov 27, 2013
Annual return
Registry
Oct 18, 2013
Registration of a charge / charge code
Financials
Jun 21, 2013
Annual accounts
Registry
Nov 29, 2012
Annual return
Registry
Nov 29, 2012
Change of particulars for director
Financials
Sep 25, 2012
Annual accounts
Registry
Feb 29, 2012
Change of accounting reference date
Registry
Feb 9, 2012
Return of allotment of shares
Registry
Oct 26, 2011
Annual return
Registry
Jun 28, 2011
Two appointments: 2 men
Registry
Jun 28, 2011
Change of name certificate
Registry
Jun 28, 2011
Appointment of a person as Director
Registry
Jun 28, 2011
Company name change
Financials
Feb 25, 2011
Annual accounts
Registry
Nov 1, 2010
Annual return
Registry
Oct 17, 2009
Two appointments: 2 men