BROADRELAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-09-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

22/10/2422 October 2024 Termination of appointment of Stuart Andrew Wallace as a secretary on 2024-10-21

View Document

15/10/2415 October 2024 Cessation of Kristopher Vincent Denney as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Kristopher Vincent Denney as a director on 2024-10-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Registered office address changed from New Place Nursery Arundel Road Angmering West Sussex BN16 4ET to Unit 56 Rudford Industrial Estate Ford Road Arundel West Sussex BN18 0BD on 2022-03-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/08/155 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW WALLACE / 15/07/2013

View Document

02/09/142 September 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STUART DENNEY / 20/07/2013

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / STUART ANDREW WALLACE / 15/07/2013

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/07/1322 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/09/124 September 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/07/1016 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW WALLACE / 01/10/2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STUART DENNEY / 01/10/2009

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/07/0825 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/11/9726 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/11/9425 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/08/924 August 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 REGISTERED OFFICE CHANGED ON 27/05/92 FROM: ASHDOWN HOUSE 2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS

View Document

13/05/9213 May 1992 S252 DISP LAYING ACC 05/05/92

View Document

16/09/9116 September 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9010 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/10/909 October 1990 ALTER MEM AND ARTS 11/09/90

View Document

09/10/909 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9028 August 1990 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