BRANDED CONCEPT SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-03-31

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

03/10/233 October 2023 Appointment of Mr Brian Henry Martin Gibbs as a director on 2023-10-01

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/04/2229 April 2022 Registered office address changed from First Floor Unit 7 Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN to Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 2022-04-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN GIBBS

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 DIRECTOR APPOINTED MR RAYMOND COLIN GIBBS

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND COLIN GIBBS

View Document

28/03/1928 March 2019 CESSATION OF STEVEN WRAY GIBBS AS A PSC

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM FIRST FLOOR, UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE ADDLESTONE SURREY KT15 2SN

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WRAY GIBBS / 30/06/2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GIBBS

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY RAYMOND GIBBS

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM FIRST FLOOR, UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE ADDLESTONE SURREY KT15 2SN

View Document

01/07/091 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 1ST FLOOR, UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE, ADDLESTONE SURREY KT15 2SN

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: FIRST FLOOR UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE WEYBRIDGE SURREY KT15 2SN

View Document

20/07/0720 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: FIRST FLOOR BRASSEY HOUSE NEW ZEALAND AVENUE WALTON ON THAMES SURREY KT12 1QD

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

30/03/0130 March 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 COMPANY NAME CHANGED NEATHTIME LIMITED CERTIFICATE ISSUED ON 13/08/98

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

22/07/9822 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information