BROADOAK SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCessation of Donald Keith Amott as a person with significant control on 2024-10-17

View Document

29/07/2529 July 2025 NewNotification of Samantha Claire Heap as a person with significant control on 2024-10-17

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

29/04/2529 April 2025 Change of share class name or designation

View Document

29/04/2529 April 2025 Resolutions

View Document

23/04/2523 April 2025 Cessation of Samantha Claire Heap as a person with significant control on 2024-10-17

View Document

23/04/2523 April 2025 Notification of Donald Keith Amott as a person with significant control on 2016-04-06

View Document

21/03/2521 March 2025 Cessation of Donald Keith Amott as a person with significant control on 2024-10-17

View Document

21/03/2521 March 2025 Notification of Samantha Claire Heap as a person with significant control on 2024-10-17

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Director's details changed for Mr Donald Keith Amott on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mr Donald Keith Amott as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Director's details changed for Mr Donald Keith Amott on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr Donald Keith Amott as a person with significant control on 2022-09-21

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

22/04/2122 April 2021 DISS40 (DISS40(SOAD))

View Document

21/04/2121 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR BEN DONALD AMOTT

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MR DONALD KEITH AMOTT / 01/03/2021

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MRS SAMANTHA CLAIRE HEAP

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR JOHN FITZGERALD BRODERICK

View Document

08/01/218 January 2021 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

04/08/164 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

12/08/1512 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN COXON / 29/01/2015

View Document

21/10/1421 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 ADOPT ARTICLES 25/06/2013

View Document

05/07/135 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 2472.40

View Document

26/10/1226 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 01/12/09 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 54 ST JOHN STREET ASHBOURNE DERBYSHIRE DE65 6GU

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/1029 January 2010 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

23/12/0923 December 2009 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

20/12/0920 December 2009 DIRECTOR APPOINTED PAUL JOHN COXON

View Document

20/12/0920 December 2009 SECRETARY APPOINTED PAUL JOHN COXON

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/092 December 2009 DIRECTOR APPOINTED DONALD KEITH AMOTT

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR ONLINE NOMINEES LIMITED

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

30/09/0930 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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