BRIAR CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Louise Hinchliff as a director on 2025-07-23

View Document

05/05/255 May 2025 Termination of appointment of Paul Matthew Mckay as a director on 2025-04-25

View Document

30/04/2530 April 2025 Appointment of David Morris as a director on 2025-04-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

10/12/2410 December 2024 Registered office address changed from 3 Benham Road Benham Campus Southampton Science Park Chilworth Southampton Hampshire SO16 7QJ to 5 Benham Road, Benham Campus Southampton Science Park Chilworth Southampton Hampshire SO16 7QJ on 2024-12-10

View Document

13/08/2413 August 2024 Termination of appointment of Robert Damien Hughes as a director on 2024-07-31

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

04/04/244 April 2024 Registration of charge 106739690005, created on 2024-03-21

View Document

06/03/246 March 2024 Termination of appointment of David Ashley Redman as a director on 2024-02-28

View Document

06/03/246 March 2024 Appointment of Robert Damien Hughes as a director on 2024-02-27

View Document

06/03/246 March 2024 Appointment of Paul Matthew Mckay as a director on 2024-02-27

View Document

31/01/2431 January 2024 Notification of Zenergi Group Limited as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Cessation of Briar Holdings Limited as a person with significant control on 2024-01-31

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Statement of capital on 2023-12-21

View Document

21/12/2321 December 2023

View Document

16/10/2316 October 2023 Termination of appointment of Graham Ian Cooke as a director on 2023-09-30

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

28/02/2228 February 2022 Registration of charge 106739690004, created on 2022-02-11

View Document

24/02/2224 February 2022 Registration of charge 106739690003, created on 2022-02-21

View Document

23/02/2223 February 2022 Memorandum and Articles of Association

View Document

22/02/2222 February 2022 Satisfaction of charge 106739690002 in full

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

27/10/2127 October 2021 Satisfaction of charge 106739690001 in full

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM IAN COOKE / 06/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASHLEY REDMAN / 06/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / BRIAR HOLDINGS LIMITED / 06/03/2019

View Document

06/03/196 March 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM BRIAR ASSOCIATES, YORK HOUSE HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BT UNITED KINGDOM

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106739690002

View Document

10/12/1810 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR GRAHAM IAN COOKE

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR DAVID ASHLEY REDMAN

View Document

06/11/186 November 2018 ADOPT ARTICLES 23/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

17/07/1717 July 2017 ADOPT ARTICLES 30/06/2017

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106739690001

View Document

03/07/173 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 7500100

View Document

09/06/179 June 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

16/03/1716 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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