BRAEHEAD ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
10/08/2310 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
21/09/2221 September 2022 | Change of details for Mr William Strang as a person with significant control on 2017-01-18 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
01/02/191 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM TAYLOR FORBES |
16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/03/1731 March 2017 | REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 1/1 116/118 ELDERSLIE STREET GLASGOW G3 7AW SCOTLAND |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/11/1621 November 2016 | DIRECTOR APPOINTED MR GRAHAM TAYLOR FORBES |
09/06/169 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/03/1622 March 2016 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 10 SANDYFORD PLACE GLASGOW GLASGOW G3 7NB |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/05/149 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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