BRISCOE SUPPORT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Notification of David Gary Evans as a person with significant control on 2025-02-11 |
12/02/2512 February 2025 | Termination of appointment of Deirdre Katherine Briscoe as a director on 2025-02-11 |
12/02/2512 February 2025 | Termination of appointment of Colin Briscoe as a director on 2025-02-11 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with updates |
12/02/2512 February 2025 | Notification of Anthony Robert Butts as a person with significant control on 2025-02-11 |
12/02/2512 February 2025 | Cessation of Colin Briscoe Holdings Limited as a person with significant control on 2025-02-11 |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-04-30 |
16/01/2516 January 2025 | Satisfaction of charge 116339770001 in full |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-20 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/03/2419 March 2024 | Change of share class name or designation |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-04-30 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
07/12/207 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM LOWTHER HOUSE LOWTHER STREET KENDAL LA9 4DX UNITED KINGDOM |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
30/09/1930 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116339770001 |
16/01/1916 January 2019 | CURRSHO FROM 31/10/2019 TO 30/04/2019 |
31/12/1831 December 2018 | ADOPT ARTICLES 11/12/2018 |
31/12/1831 December 2018 | STATEMENT OF COMPANY'S OBJECTS |
04/12/184 December 2018 | COMPANY NAME CHANGED COLIN BRISCOE CONSTRUCTION (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 04/12/18 |
22/10/1822 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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