BRAZIER CONSULTING SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/05/2412 May 2024 | Order of court to wind up |
| 03/05/243 May 2024 | Order of court to wind up |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-10-25 with updates |
| 29/04/2229 April 2022 | Termination of appointment of Matthew James Brylowski as a director on 2022-04-29 |
| 29/04/2229 April 2022 | Cessation of Bourne Eleven Holdings Ltd as a person with significant control on 2022-04-29 |
| 29/04/2229 April 2022 | Notification of Bourne Eleven Group Ltd as a person with significant control on 2022-04-29 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
| 29/10/2129 October 2021 | Notification of Brazier Investments Ltd as a person with significant control on 2021-03-18 |
| 29/10/2129 October 2021 | Cessation of Edward James Brazier as a person with significant control on 2021-03-18 |
| 29/10/2129 October 2021 | Cessation of Matthew James Brylowski as a person with significant control on 2021-03-18 |
| 29/10/2129 October 2021 | Notification of Bourne Eleven Holdings Ltd as a person with significant control on 2021-03-18 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/03/2130 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/11/189 November 2018 | REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 112 URMSTON LANE STRETFORD MANCHESTER M32 9BQ ENGLAND |
| 06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 7 VICTORIA COURT BANK SQUARE LEEDS WEST YORKSHIRE LS27 9SE ENGLAND |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
| 13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 05/07/185 July 2018 | 05/07/18 STATEMENT OF CAPITAL GBP 2 |
| 16/06/1816 June 2018 | PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES BRAZIER / 16/06/2018 |
| 16/06/1816 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES BRYLOWSKI |
| 16/06/1816 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES BRAZIER / 16/06/2018 |
| 16/06/1816 June 2018 | DIRECTOR APPOINTED MR. MATTHEW JAMES BRYLOWSKI |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
| 12/05/1712 May 2017 | CURREXT FROM 31/12/2017 TO 31/05/2018 |
| 11/04/1711 April 2017 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM FIRST FLOOR 7 VICTORIA COURT BANK SQUARE LEEDS WEST YORKSHIRE LS27 9SE |
| 09/04/179 April 2017 | REGISTERED OFFICE CHANGED ON 09/04/2017 FROM 7 VICTORIA COURT BANK SQUARE LEEDS LS27 9SE UNITED KINGDOM |
| 07/04/177 April 2017 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 33 IBBETSON OVAL CHURWELL MORLEY, LEEDS WEST YORKSHIRE LS27 7RY ENGLAND |
| 19/12/1619 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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