BREAKELL 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 |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-10 with updates |
01/05/251 May 2025 | Satisfaction of charge 090358360004 in full |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-10 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
17/04/2317 April 2023 | Previous accounting period shortened from 2023-05-31 to 2022-10-31 |
28/03/2328 March 2023 | Registered office address changed from Britannic House 657 Liverpool Road Irlam Manchester M44 5XD United Kingdom to Unit 22 Twinbrook Business Park Twin Brook Road Clitheroe BB7 1QX on 2023-03-28 |
09/01/239 January 2023 | Registration of charge 090358360004, created on 2023-01-09 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-05-31 |
02/07/212 July 2021 | Amended total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/12/209 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 090358360002 |
12/08/1912 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
20/07/1820 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090358360001 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM MORETON GRANGE MORETON PARK WHALLEY CLITHEROE LANCASHIRE BB7 9DW |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
20/07/1720 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEOFFREY BREAKELL / 20/07/2017 |
20/07/1720 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES GEOFFREY BREAKELL / 20/07/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
12/05/1412 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