BRIGHT PAYROLL SOLUTIONS LIMITED

Unit 7h Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England
StatusACTIVE
Company No.11273308
CategoryPrivate Limited Company
Incorporated23 Mar 2018
Age6 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

BRIGHT PAYROLL SOLUTIONS LIMITED is an active private limited company with number 11273308. It was incorporated 6 years, 2 months, 26 days ago, on 23 March 2018. The company address is Unit 7h Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-13

New address: Unit 7H Waterfall Lane Trading Estate Cradley Heath B64 6PU

Old address: 5 Watt House Dudley Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YD England

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Faulkner

Change date: 2023-09-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-13

Psc name: Mr Scott Faulkner

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-17

Psc name: Mr Scott Faulkner

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Faulkner

Change date: 2023-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

Old address: F4 Hagley Court South the Waterfront, Level Street Brierley Hill DY5 1XE United Kingdom

Change date: 2023-01-09

New address: 5 Watt House Dudley Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-30

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-22

Officer name: Mr Scott Faulkner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-22

New address: F4 Hagley Court South the Waterfront, Level Street Brierley Hill DY5 1XE

Old address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Faulkner

Notification date: 2020-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-10

Psc name: James Michael Keefe

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-10

Officer name: James Michael Keefe

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Faulkner

Appointment date: 2020-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Resolution

Date: 21 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-16

Psc name: James Michael Keefe

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Keefe

Appointment date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Ronald Walmsley

Termination date: 2018-05-16

Documents

View document PDF

Incorporation company

Date: 23 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY BEAUTY LTD

ARCH 4,NEWCASTLE UPON TYNE,NE1 1SA

Number:10088795
Status:ACTIVE
Category:Private Limited Company

GP STREET LTD

22 COLBERG PLACE,LONDON,N16 5RB

Number:10517243
Status:ACTIVE
Category:Private Limited Company

JKH MARKETING LIMITED

72 HAMMERSMITH RD,LONDON,W14 8TH

Number:11187027
Status:ACTIVE
Category:Private Limited Company

LEER QUARRIES LIMITED

34 LAGAN ROAD,COUNTY ARMAGH,BT60 3ES

Number:NI047308
Status:ACTIVE
Category:Private Limited Company

RC GIRONELLA LTD

7 CAMPION CLOSE,ROMFORD,RM7 0WX

Number:11559415
Status:ACTIVE
Category:Private Limited Company

REGENCY COFFEE BOUTIQUE LIMITED

VICTORIA HOUSE 18,STANMORE,HA7 1BU

Number:05911362
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source