(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed nova outsource solutions LTDcertificate issued on 05/03/24
filed on: 5th, March 2024
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 11 Mahal Business Centre 270 st Saviours Road Leicester LE5 4HF England on Fri, 23rd Feb 2024 to 2a Atkinson Street Leicester LE5 3QA
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 3rd Oct 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Oct 2022 new director was appointed.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brightwell unique LTDcertificate issued on 17/10/22
filed on: 17th, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from 21 Rutherford Avenue Seaham SR7 0JX United Kingdom on Mon, 17th Oct 2022 to Unit 11 Mahal Business Centre 270 st Saviours Road Leicester LE5 4HF
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 14th Apr 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Haylands Square South Shields NE34 0JB United Kingdom on Wed, 5th May 2021 to 21 Rutherford Avenue Seaham SR7 0JX
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 14th Apr 2021 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Tree Mount Main Street Burton-on-Trent DE13 9SD United Kingdom on Tue, 1st Dec 2020 to 6 Haylands Square South Shields NE34 0JB
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Nov 2020 new director was appointed.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 16th Nov 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Church Court Preston PR1 6XF United Kingdom on Tue, 22nd Sep 2020 to Tree Mount Main Street Burton-on-Trent DE13 9SD
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Sep 2020 new director was appointed.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 2nd Sep 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Apr 2020 new director was appointed.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 29th Apr 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds LS14 1AB United Kingdom on Thu, 14th May 2020 to 15 Church Court Preston PR1 6XF
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Long Hey Prescot L35 3JW United Kingdom on Thu, 16th Jan 2020 to 7 Limewood Way Leeds LS14 1AB
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England on Thu, 2nd Jan 2020 to 12 Long Hey Prescot L35 3JW
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 19th Dec 2019 new director was appointed.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Dec 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Jun 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Jun 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England on Thu, 4th Jul 2019 to 35 Redhouse Lane Leeds West Yorkshire LS7 1AB
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 30th Oct 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Oct 2018 new director was appointed.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Anelay Road Doncaster DN4 0SU United Kingdom on Thu, 8th Nov 2018 to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 29th May 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 28 Emerson Square Derby DE23 8BB England on Wed, 13th Jun 2018 to 12 Anelay Road Doncaster DN4 0SU
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Apr 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 29th May 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 23rd Oct 2017
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Thu, 28th Dec 2017 to 28 Emerson Square Derby DE23 8BB
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 23rd Oct 2017 new director was appointed.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 French Close Blackburn BB2 6SH United Kingdom on Wed, 19th Apr 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Apr 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Apr 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 41 Hornbeam Way Kirkby-in-Ashfield Nottingham NG17 8RL United Kingdom on Mon, 17th Oct 2016 to 1 French Close Blackburn BB2 6SH
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 6th Oct 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Oct 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on Thu, 14th May 2015 to 41 Hornbeam Way Kirkby-in-Ashfield Nottingham NG17 8RL
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st May 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2015
| incorporation
|
Free Download
(38 pages)
|