BRINE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Satisfaction of charge 115533840001 in full

View Document

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

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

26/09/2326 September 2023 Change of details for Mr John Peter Meehan as a person with significant control on 2023-09-24

View Document

25/09/2325 September 2023 Director's details changed for Mr John Peter Meehan on 2023-09-24

View Document

25/09/2325 September 2023 Change of details for Mr John Peter Meehan as a person with significant control on 2023-09-24

View Document

25/09/2325 September 2023 Director's details changed for Mr John Peter Meehan on 2023-09-24

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Director's details changed for Mr John Peter Meehan on 2021-10-28

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

06/10/226 October 2022 Change of details for Mr John Peter Meehan as a person with significant control on 2021-10-28

View Document

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

View Accounts

31/01/2231 January 2022 Registration of charge 115533840001, created on 2022-01-10

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

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

View Accounts

05/09/205 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

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

View Accounts

25/09/1925 September 2019 19/03/19 STATEMENT OF CAPITAL GBP 2

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PETER MEEHAN / 19/03/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD BRETT / 05/04/2019

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM EDWARD BRETT

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR WILLIAM EDWARD BRETT

View Document

05/09/185 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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