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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 February 2008 | Outstanding |
N/A |
Debenture | 12 April 2007 | Outstanding |
N/A |