BIRMINGHAM ENGINEERING & REPAIR SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

06/09/236 September 2023 Change of details for Mr Mark Antony Steenton as a person with significant control on 2023-09-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/02/232 February 2023 Cessation of Maurice Barratt as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Maurice Barratt as a director on 2023-02-01

View Document

02/02/232 February 2023 Registered office address changed from 11 Hedley Croft Castle Vale Birmingham West Midlands B35 6PB to 115 Calder Drive Sutton Coldfield B761GG on 2023-02-02

View Document

02/02/232 February 2023 Appointment of Mr Mark Antony Steenton as a director on 2023-02-01

View Document

02/02/232 February 2023 Cessation of Barbara Barratt as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Notification of Mark Antony Steenton as a person with significant control on 2023-02-01

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/10/189 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/11/179 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA BARRATT

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR MAURICE BARRATT / 06/04/2016

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/10/1630 October 2016 31/07/16 UNAUDITED ABRIDGED

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/09/158 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/10/142 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 PREVSHO FROM 30/09/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/09/134 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information