BRISAN ACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Change of details for Mr Christopher Tony Kensington as a person with significant control on 2025-07-06

View Document

15/08/2515 August 2025 Director's details changed for Mr Christopher Tony Kensington on 2025-07-06

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/02/2425 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

27/12/2327 December 2023 Registered office address changed from 39 Fairview Drive Ashford Kent TN24 0QZ England to Canada House, First Floor St. Leonards Road Allington Maidstone Kent ME16 0LS on 2023-12-27

View Document

23/04/2323 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/05/2214 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-18 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/04/214 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TONY KENSINGTON / 11/01/2021

View Document

03/09/203 September 2020 28/02/20 UNAUDITED ABRIDGED

View Document

20/04/2020 April 2020 COMPANY NAME CHANGED ISLE TAX LTD CERTIFICATE ISSUED ON 20/04/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

25/03/1925 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/01/1826 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CESSATION OF RICHARD FLEMING AS A PSC

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER TONY KENSINGTON

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT CITY OF LONDON EC1A 2BN ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/08/155 August 2015 15/07/15 STATEMENT OF CAPITAL GBP 200

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TONY KENSINGTON / 01/07/2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 79 KENT ROAD HALLING ROCHESTER KENT ME2 1AT

View Document

23/06/1523 June 2015 COMPANY NAME CHANGED PINPOINT BOOKS LTD CERTIFICATE ISSUED ON 23/06/15

View Document

10/03/1510 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/145 February 2014 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