BRASH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

13/11/2313 November 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

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-02-01

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/09/208 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 3500

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 SAIL ADDRESS CHANGED FROM: UNIT 3 THE COURTYARD MILTON ROAD AYLESBURY BUCKINGHAMSHIRE HP21 7LZ ENGLAND

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

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

View Accounts

02/02/182 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/1713 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 28/06/16 STATEMENT OF CAPITAL GBP 6000

View Document

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

View Accounts

11/03/1611 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 15/06/15 STATEMENT OF CAPITAL GBP 3500

View Document

16/06/1516 June 2015 SUB-DIVISION 14/05/15

View Document

10/06/1510 June 2015 ADOPT ARTICLES 01/04/2015

View Document

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

View Accounts

17/03/1517 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 SAIL ADDRESS CHANGED FROM: KINGFISHER EXCHANGE KINGFISHER HOUSE WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7AY UNITED KINGDOM

View Document

15/04/1415 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

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

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

14/03/1314 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE FARRIE

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

19/03/1219 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 SAIL ADDRESS CHANGED FROM: TOWER HOUSE HIGH STREET AYLESBURY BUCKINGHAMSHIRE HP20 1SQ UNITED KINGDOM

View Document

16/03/1116 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ALICIA FARRIE / 01/09/2010

View Document

15/03/1115 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

15/03/1115 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM C/O FROST CANOVER TOWER HOUSEHIGH STREET AYLESBURY BUCKINGHAMSHIRE HP20 1SQ

View Document

30/03/1030 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ALICIA FARRIE / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON DAVID BRASH / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ALICIA LAWRENCE / 01/10/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRASH / 19/12/2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: KINNAIRD HILL MONTAGU HOUSE 81 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3NY

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 S366A DISP HOLDING AGM 30/11/04

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 NC INC ALREADY ADJUSTED 18/07/02

View Document

19/09/0219 September 2002 NC INC ALREADY ADJUSTED 18/07/02

View Document

04/09/024 September 2002 £ NC 100/1000 18/07/0

View Document

04/09/024 September 2002 NC INC ALREADY ADJUSTED 18/07/02

View Document

04/09/024 September 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: 123B HOLLAND ROAD LONDON W14 8AS

View Document

07/03/017 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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