BRACKLEY SOLUTIONS LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1813 August 2018 APPLICATION FOR STRIKING-OFF

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 44 PARKVIEW ROAD NEW ELTHAM LONDON SE9 3QW

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON STEPHENSON / 04/09/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 44 PARKVIEW ROAD NEW ELTHAM LONDON SE9 3QW ENGLAND

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM FLAT 17 DANIEL COURT 17 BRACKLEY ROAD BECKENHAM KENT BR3 1RB

View Document

17/06/1417 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/11/1229 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 06/04/12 STATEMENT OF CAPITAL GBP 100

View Document

10/04/1210 April 2012 06/04/12 STATEMENT OF CAPITAL GBP 100

View Document

21/02/1221 February 2012 02/01/12 STATEMENT OF CAPITAL GBP 2

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 1 WOOD TERRACE SOUTH SHIELDS TYNE AND WEAR NE33 4UY UNITED KINGDOM

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON STEPHENSON / 24/08/2011

View Document

20/05/1120 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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