BRISCOE SUPPORT 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
12/02/2512 February 2025 Notification of David Gary Evans as a person with significant control on 2025-02-11

View Document

12/02/2512 February 2025 Termination of appointment of Deirdre Katherine Briscoe as a director on 2025-02-11

View Document

12/02/2512 February 2025 Termination of appointment of Colin Briscoe as a director on 2025-02-11

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

12/02/2512 February 2025 Notification of Anthony Robert Butts as a person with significant control on 2025-02-11

View Document

12/02/2512 February 2025 Cessation of Colin Briscoe Holdings Limited as a person with significant control on 2025-02-11

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/01/2516 January 2025 Satisfaction of charge 116339770001 in full

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Change of share class name or designation

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

07/12/207 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM LOWTHER HOUSE LOWTHER STREET KENDAL LA9 4DX UNITED KINGDOM

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/09/1930 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116339770001

View Document

16/01/1916 January 2019 CURRSHO FROM 31/10/2019 TO 30/04/2019

View Document

31/12/1831 December 2018 ADOPT ARTICLES 11/12/2018

View Document

31/12/1831 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

04/12/184 December 2018 COMPANY NAME CHANGED COLIN BRISCOE CONSTRUCTION (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 04/12/18

View Document

22/10/1822 October 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