BRANDIMS GRAPHIC SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-07-20 with updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/01/2530 January 2025 | Termination of appointment of Brand Imaging Solutions Limited as a director on 2025-01-30 |
19/07/2419 July 2024 | Change of share class name or designation |
18/07/2418 July 2024 | Cancellation of shares. Statement of capital on 2024-03-31 |
18/07/2418 July 2024 | Purchase of own shares. |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Memorandum and Articles of Association |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Resolutions |
03/07/243 July 2024 | Change of share class name or designation |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Statement of capital following an allotment of shares on 2024-05-22 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with updates |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-10 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/04/2326 April 2023 | Current accounting period extended from 2023-03-31 to 2023-06-30 |
29/03/2329 March 2023 | Resolutions |
29/03/2329 March 2023 | Resolutions |
29/03/2329 March 2023 | Resolutions |
29/03/2329 March 2023 | Resolutions |
28/03/2328 March 2023 | Purchase of own shares. |
27/03/2327 March 2023 | Cancellation of shares. Statement of capital on 2023-03-23 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Satisfaction of charge 040298850002 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-03-31 |
24/10/2124 October 2021 | Purchase of own shares. |
24/10/2124 October 2021 | Cancellation of shares. Statement of capital on 2021-04-04 |
28/09/2128 September 2021 | Confirmation statement made on 2021-07-10 with updates |
28/09/2128 September 2021 | Statement of capital following an allotment of shares on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
16/04/1916 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 040298850003 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 040298850002 |
11/03/1911 March 2019 | DIRECTOR APPOINTED MR MARK BENT |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
29/04/1629 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 040298850001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/09/1515 September 2015 | DIRECTOR APPOINTED MR JUSTIN ROBERT SCOTT JENKINS |
02/09/152 September 2015 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM UNIT13 MERCURY PARK, MERCURY WAY URMSTON MANCHESTER M41 7LY |
02/09/152 September 2015 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN JENKINS |
02/09/152 September 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
02/09/152 September 2015 | CORPORATE DIRECTOR APPOINTED BRAND IMAGING SOLUTIONS LIMITED |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/10/1417 October 2014 | PREVEXT FROM 31/01/2014 TO 31/03/2014 |
07/10/147 October 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/10/132 October 2013 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM COLEMAN HOUSE 1-3 GRAVEL LANE SALFORD MANCHESTER M3 7WQ |
02/10/132 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COLEMAN |
02/10/132 October 2013 | DIRECTOR APPOINTED MR JUSTIN ROBERT SCOTT JENKINS |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/08/1327 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL COLEMAN / 27/08/2013 |
27/08/1327 August 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
27/08/1327 August 2013 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/08/1213 August 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/08/1123 August 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
12/11/1012 November 2010 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM COWGILL HOLLOWAY REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/08/1026 August 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
18/05/1018 May 2010 | 10/07/09 FULL LIST AMEND |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
18/08/0918 August 2009 | APPOINTMENT TERMINATED SECRETARY TONY CASSON |
16/07/0916 July 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
12/09/0812 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLEMAN / 01/09/2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08 |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/09/0721 September 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/02/072 February 2007 | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/10/0520 October 2005 | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | £ IC 50000/45000 30/11/04 £ SR 5000@1=5000 |
15/04/0515 April 2005 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
28/01/0528 January 2005 | SECRETARY RESIGNED |
28/01/0528 January 2005 | NEW SECRETARY APPOINTED |
28/01/0528 January 2005 | DIRECTOR RESIGNED |
28/01/0528 January 2005 | DIRECTOR RESIGNED |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
03/08/043 August 2004 | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
04/06/034 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/07/0230 July 2002 | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
18/07/0218 July 2002 | COMPANY NAME CHANGED COLEMAN DESIGN LIMITED CERTIFICATE ISSUED ON 18/07/02 |
14/05/0214 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
06/08/016 August 2001 | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
12/01/0112 January 2001 | REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
05/01/015 January 2001 | NEW DIRECTOR APPOINTED |
05/01/015 January 2001 | NEW DIRECTOR APPOINTED |
05/01/015 January 2001 | NC INC ALREADY ADJUSTED 24/11/00 |
05/01/015 January 2001 | DIRECTOR RESIGNED |
05/01/015 January 2001 | SECRETARY RESIGNED |
05/01/015 January 2001 | £ NC 1000/100000 24/11 |
05/01/015 January 2001 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 |
05/01/015 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/12/0019 December 2000 | COMPANY NAME CHANGED SEDMASTER LIMITED CERTIFICATE ISSUED ON 20/12/00 |
10/07/0010 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRANDIMS GRAPHIC SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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