About

Registered Number: 05399660
Date of Incorporation: 20/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 8 Armoury Road, Lufton Trading Estate, Yeovil, Somerset, BA22 8RL

 

Bright Space Technologies Ltd was established in 2005, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Vanlint, Jennifer Caroline Therese, Vanlint, Paul. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANLINT, Paul 20 March 2005 24 December 2008 1
Secretary Name Appointed Resigned Total Appointments
VANLINT, Jennifer Caroline Therese 20 March 2005 01 October 2007 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 23 March 2010
MEM/ARTS - N/A 22 July 2009
CERTNM - Change of name certificate 15 July 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 07 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
353 - Register of members 07 May 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 30 April 2008
395 - Particulars of a mortgage or charge 19 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
363s - Annual Return 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
MISC - Miscellaneous document 09 May 2007
395 - Particulars of a mortgage or charge 20 April 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 13 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
225 - Change of Accounting Reference Date 26 April 2006
CERTNM - Change of name certificate 31 May 2005
NEWINC - New incorporation documents 20 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2008 Outstanding

N/A

Debenture 12 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.