BRIXHAM INSIGHTS LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewCompulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 NewCompulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-03-27 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

08/04/248 April 2024 Cessation of Milton Sernandes as a person with significant control on 2024-03-15

View Document

08/04/248 April 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15

View Document

08/04/248 April 2024 Termination of appointment of Milton Sernandes as a director on 2024-03-15

View Document

08/04/248 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15

View Document

08/04/248 April 2024 Registered office address changed from 126 Barnhill Road Wembley HA9 9BX United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-08

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 126 BARNHILL ROAD WEMBLEY HA9 9BS UNITED KINGDOM

View Document

27/07/2027 July 2020 CESSATION OF SIMONAS MOSEJUS AS A PSC

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILTON SERNANDES

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIMONAS MOSEJUS

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR MILTON SERNANDES

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM CASHEL ELMWOOD AVENUE FELTHAM TW13 7AA UNITED KINGDOM

View Document

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

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

18/12/1918 December 2019 CESSATION OF SLAWOMIR MARCISZEWSKI AS A PSC

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONAS MOSEJUS

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR SIMONAS MOSEJUS

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 2 LAWFORD BRIDGE CLOSE RUGBY CV21 2AE UNITED KINGDOM

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR SLAWOMIR MARCISZEWSKI

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLAWOMIR MARCISZEWSKI

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM FLAT 2 GERANDRIA COURT RUGBY UNITED KINGDOM

View Document

11/12/1911 December 2019 CESSATION OF RONALDS SKRASTINS AS A PSC

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR RONALDS SKRASTINS

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR SLAWOMIR MARCISZEWSKI

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 1 BELL VIEW MEWS THORN DONCASTER DN8 5DB UNITED KINGDOM

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALDS SKRASTINS

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR RONALDS SKRASTINS

View Document

30/09/1930 September 2019 CESSATION OF GEMMA LISTER AS A PSC

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA LISTER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MISS GEMMA LISTER / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LISTER / 04/10/2018

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 55 EVERINGHAM ROAD DONCASTER DN4 6HB UNITED KINGDOM

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR SZABOLCS LUKA

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 21 COPENHAGEN WAY NORWICH NR3 2RB UNITED KINGDOM

View Document

24/07/1824 July 2018 CESSATION OF SZABOLCS LUKA AS A PSC

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LISTER

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MISS GEMMA LISTER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 16 BAKER CRESCENT LINCOLN LN6 0RN ENGLAND

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR SZABOLCS LUKA

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SZABOLCS LUKA

View Document

18/04/1818 April 2018 CESSATION OF COLIN SPICKNELL AS A PSC

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN SPICKNELL

View Document

27/12/1727 December 2017 CESSATION OF FRANCES PARKER AS A PSC

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCES PARKER

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR COLIN SPICKNELL

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM 154 AYLSHAM ROAD NORWICH NR3 2HD UNITED KINGDOM

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN SPICKNELL

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED FRANCES PARKER

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD HENRY

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 22 BRADWELL HEAD ROAD BRADWELL HOPE VALLEY S33 9HD UNITED KINGDOM

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

02/06/162 June 2016 DIRECTOR APPOINTED GERALD HENRY

View Document

11/04/1611 April 2016 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