BROADBENT STANLEY MACHINE TOOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-31 with no updates |
30/10/2430 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with updates |
01/05/241 May 2024 | Statement of capital following an allotment of shares on 2024-04-25 |
01/03/241 March 2024 | Registered office address changed from Unit 2, Holmfield Works Shay Lane Halifax West Yorkshire HX3 6RS United Kingdom to The Offices Holmfield Works Shay Lane Halifax HX3 6RS on 2024-03-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/10/2322 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-31 with updates |
19/07/2319 July 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
18/07/2318 July 2023 | Change of share class name or designation |
16/02/2316 February 2023 | Change of details for Mr Andrew Lister as a person with significant control on 2021-11-24 |
15/02/2315 February 2023 | Change of details for Mr Andrew Lister as a person with significant control on 2021-11-24 |
14/02/2314 February 2023 | Change of details for Mr Andrew Lister as a person with significant control on 2021-11-24 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-24 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
26/02/2226 February 2022 | Cessation of Graham Thomas as a person with significant control on 2021-11-24 |
26/02/2226 February 2022 | Confirmation statement made on 2022-01-24 with updates |
23/02/2223 February 2022 | Purchase of own shares. |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/01/227 January 2022 | Termination of appointment of Graham Thomas as a director on 2021-11-24 |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/10/1911 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | DIRECTOR APPOINTED MR GRAHAM THOMAS |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
09/11/179 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW LISTER / 18/05/2017 |
30/10/1730 October 2017 | DIRECTOR APPOINTED MR ANDREW LISTER |
30/10/1730 October 2017 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BENNETT |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LISTER |
27/10/1727 October 2017 | CESSATION OF MICHAEL DISKIN AS A PSC |
11/07/1711 July 2017 | DIRECTOR APPOINTED MS SUSAN BENNETT |
11/07/1711 July 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS |
26/06/1726 June 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DISKIN |
25/01/1725 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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