BRIAN ALFRED ASSOCIATES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

22/07/2522 July 2025 New

View Document

12/11/2412 November 2024 Notification of Akrarius Bidco Limited as a person with significant control on 2024-10-31

View Document

12/11/2412 November 2024 Cessation of Clearsky Accountancy and Payroll Limited as a person with significant control on 2024-10-31

View Document

27/07/2427 July 2024

View Document

27/07/2427 July 2024

View Document

27/07/2427 July 2024

View Document

27/07/2427 July 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

23/04/2423 April 2024 Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL

View Document

28/11/2328 November 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

20/11/2320 November 2023

View Document

06/11/236 November 2023

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/04/2319 April 2023 Change of details for Optionis Midco Limited as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Change of details for Clearsky Accountancy and Payroll Limited as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-04-19

View Document

12/04/2312 April 2023 Appointment of Mark Alexander Lockley as a director on 2023-02-23

View Document

12/04/2312 April 2023 Termination of appointment of Jeremy Peter Fletcher as a director on 2023-02-23

View Document

12/04/2312 April 2023 Appointment of Mr Andrew Robert Craig Ross as a director on 2023-02-23

View Document

12/01/2312 January 2023 Termination of appointment of Douglas John Crawford as a director on 2022-12-30

View Document

23/11/2223 November 2022 Appointment of Mr Graham Neil Storey as a director on 2022-11-14

View Document

23/11/2223 November 2022 Termination of appointment of James Catterick as a director on 2022-11-14

View Document

23/11/2223 November 2022 Appointment of Mr Jeremy Peter Fletcher as a director on 2022-11-14

View Document

02/11/222 November 2022 Audit exemption subsidiary accounts made up to 2021-10-31

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

27/09/2227 September 2022 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

25/07/2125 July 2021

View Document

25/07/2125 July 2021

View Document

22/07/2022 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/19

View Document

22/07/2022 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/19

View Document

22/07/2022 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/19

View Document

22/07/2022 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/19

View Document

03/03/203 March 2020 DIRECTOR APPOINTED JAMES CATTERICK

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED IFTIKHAR AHMED

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN BUDGE

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY DEREK KELLY

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED DOUGLAS JOHN CRAWFORD

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK KELLY

View Document

18/06/1918 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/18

View Document

18/06/1918 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/18

View Document

18/06/1918 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/18

View Document

18/06/1918 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED / 06/04/2016

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTIONIS MIDCO LIMITED

View Document

05/10/185 October 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

04/09/184 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/17

View Document

04/09/184 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/17

View Document

06/08/186 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/17

View Document

06/08/186 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17

View Document

16/02/1816 February 2018 SAIL ADDRESS CREATED

View Document

16/02/1816 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/11/1717 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSSLAND

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR KEVIN JOHN BUDGE

View Document

07/01/177 January 2017 PREVSHO FROM 31/03/2017 TO 31/10/2016

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055781650002

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055781650003

View Document

15/10/1615 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 SECOND FILING WITH MUD 29/09/15 FOR FORM AR01

View Document

26/11/1526 November 2015 ADOPT ARTICLES 16/09/2015

View Document

15/10/1515 October 2015 SAIL ADDRESS CHANGED FROM: C/O BDO LLP KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX UNITED KINGDOM

View Document

09/10/159 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANDREW KELLY / 09/10/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CROSSLAND / 09/10/2015

View Document

09/10/159 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK ANDREW KELLY / 09/10/2015

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

06/05/156 May 2015 ARTICLES OF ASSOCIATION

View Document

24/02/1524 February 2015 ALTER ARTICLES 29/01/2015

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055781650002

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM FALCON HOUSE 115-123 STAINES ROAD HOUNSLOW TW3 3LL

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MR DEREK ANDREW KELLY

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR ROBERT JOHN CROSSLAND

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR DEREK ANDREW KELLY

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR MANDY PAYNE

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ATKIN

View Document

10/11/1410 November 2014 11/10/14 STATEMENT OF CAPITAL GBP 104.850

View Document

17/10/1417 October 2014 ADOPT ARTICLES 02/10/2014

View Document

16/10/1416 October 2014 SUB-DIVISION 02/10/14

View Document

03/10/143 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MS MANDY JANE PAYNE

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ANDREW ATKIN / 01/11/2013

View Document

08/10/138 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM SUITE 17 NEALS CORNER, 2 BATH ROAD, HOUNSLOW MIDDLESEX TW3 3HJ

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY DINAZ JANMOHAMED

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR DINAZ JANMOHAMED

View Document

28/10/1128 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

28/10/1128 October 2011 SAIL ADDRESS CHANGED FROM: HEATHROW BUSINESS CENTRE HIGH STREET EGHAM SURREY TW20 9EY UNITED KINGDOM

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DINAZ JANMOHAMED / 01/10/2009

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW ATKIN / 01/05/2010

View Document

15/10/1015 October 2010 SAIL ADDRESS CREATED

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DINAZ JANMOHAMED / 01/10/2009

View Document

15/10/1015 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/05/1020 May 2010 ML28 TO REMOVE AMENDING ACCOUNTS FOR THE PERIOD ENDING 31/03/09

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/106 May 2010 ML28 TO REMOVE FULL ACCOUNTS FOR THE PRIOD ENDING 310309

View Document

06/05/106 May 2010 COURT ORDER TO REMOVE 310309 FULL ACCOUNTS

View Document

12/11/0912 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED DINAZ JANMOHAMED

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ATKIN / 14/12/2007

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: SUITE 17 NEALS CORNER, 2 BATH ROAD, HOUNSLOW MIDDLESEX TW3 3HJ

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0511 October 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/10/0511 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 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