BRIANCO SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/02/243 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/03/2329 March 2023 Satisfaction of charge 4 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 3 in full

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/04/2130 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANICE NEWMAN / 24/01/2018

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBERT NEWMAN / 01/04/2017

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GASKIN

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MISS JANICE NEWMAN

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY GASKIN / 06/09/2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA NEWMAN / 06/09/2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBERT NEWMAN / 30/12/2014

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA NEWMAN / 30/12/2013

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBERT NEWMAN / 30/12/2013

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY GASKIN / 30/12/2013

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM NEWMAN HOUSE QUEENS ROAD BARNET HERTS EN5 4DL

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

12/02/1012 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED DEREK ROBERT NEWMAN

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CLAYTON

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELIZA KWONG

View Document

16/01/0916 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM QUEENS ROAD BARNET HERTS EN5 4DL

View Document

05/09/085 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 COMPANY NAME CHANGED NEWMAN LABELLING MACHINES LIMITE D CERTIFICATE ISSUED ON 05/02/93

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 SECRETARY RESIGNED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 DIRECTOR RESIGNED

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/01/8713 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/11/4323 November 1943 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