Brightsourced Ltd
Full Company Report
|
Includes- latest 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
Document TypeDoc. Type |
Publication datePub. 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
|  |