BROADSHEET SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-04-05

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

14/01/2214 January 2022 Appointment of Moira Mcbride as a secretary on 2022-01-14

View Document

14/01/2214 January 2022 Termination of appointment of Michael Hughes as a secretary on 2022-01-14

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/06/1614 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

04/06/154 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MR MICHAEL HUGHES

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY PETER HUGHES

View Document

08/08/148 August 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/06/1322 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/06/1227 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/08/1121 August 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

21/08/1021 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGHES / 01/05/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 601 FENNEL APARTMENTS 3 CAYENNE COURT LONDON SE1 2PJ

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 28 TAMARIND COURT 18 GAINSFORD STREET LONDON SE1 2NE

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

25/01/0225 January 2002 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 05/04/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 38 CHELMSFORD ROAD LEYTONSTONE LONDON E11 1BS

View Document

04/08/994 August 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/06/9912 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: 30 POWIS GARDENS GOLDERS GREEN LONDON W11 8HH

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company