Brightwater Diagnostics Limited

General information

Name:

Brightwater Diagnostics Ltd

Office Address:

22 Sydney Buildings BA2 6BZ Bath

Number: 08142017

Incorporation date: 2012-07-13

Dissolution date: 2021-11-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Brightwater Diagnostics came into being in 2012 as a company enlisted under no 08142017, located at BA2 6BZ Bath at 22 Sydney Buildings. The firm's last known status was dissolved. Brightwater Diagnostics had been offering its services for nine years. Brightwater Diagnostics Limited was registered 10 years from now under the name of Aquatest.

Our data regarding this particular enterprise's executives shows us that the last two directors were: Stephen G. and Claire G. who were appointed to their positions on 2014-04-22 and 2012-07-13.

Executives who had control over the firm were as follows: Stephen G. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Claire G. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Brightwater Diagnostics Limited 2014-05-22
  • Aquatest Limited 2012-07-13

Financial data based on annual reports

Company staff

Stephen G.

Role: Director

Appointed: 22 April 2014

Latest update: 6 November 2023

Claire G.

Role: Director

Appointed: 13 July 2012

Latest update: 6 November 2023

People with significant control

Stephen G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Claire G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 27 July 2022
Confirmation statement last made up date 13 July 2021
Annual Accounts 10 March 2014
Start Date For Period Covered By Report 2012-07-13
Date Approval Accounts 10 March 2014
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15 April 2015
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 27 April 2016
Annual Accounts 6 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 6 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 26513 : Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
9
Company Age

Closest companies