BROCKLEHURST POWER SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-03 with updates | 
| 04/06/254 June 2025 | Change of details for Mr Matthew John Brocklehurst as a person with significant control on 2025-06-02 | 
| 04/06/254 June 2025 | Change of details for Mr Joshua Brocklehurst as a person with significant control on 2025-06-02 | 
| 04/06/254 June 2025 | Change of details for Mr Matthew John Brocklehurst as a person with significant control on 2025-06-03 | 
| 23/01/2523 January 2025 | Director's details changed for Mr Matthew John Brocklehurst on 2025-01-23 | 
| 23/01/2523 January 2025 | Registered office address changed from 15 Burleigh Rise Tuxford Newark Nottinghamshire NG22 0NB to Overton Electrical Services Ltd 7 Kestral Road Mansfield NG18 5FT on 2025-01-23 | 
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 02/09/242 September 2024 | Confirmation statement made on 2024-07-30 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 13/09/2313 September 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 14/08/2314 August 2023 | Confirmation statement made on 2023-07-30 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 25/09/2225 September 2022 | Confirmation statement made on 2022-07-30 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 02/08/212 August 2021 | Confirmation statement made on 2021-07-30 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES | 
| 15/07/2015 July 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 04/05/204 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BROCKLEHURST / 04/05/2020 | 
| 10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 23/09/1923 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085985150001 | 
| 23/09/1923 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085985150002 | 
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 02/10/182 October 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 30/07/1730 July 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | 
| 26/07/1626 July 2016 | PREVSHO FROM 31/07/2016 TO 31/03/2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 06/08/156 August 2015 | Annual return made up to 30 July 2015 with full list of shareholders | 
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 | 
| 01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 | 
| 31/07/1431 July 2014 | Annual return made up to 30 July 2014 with full list of shareholders | 
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 | 
| 30/07/1430 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA BROCKLEHURST / 11/11/2013 | 
| 30/07/1430 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BROCKLEHURST / 20/03/2014 | 
| 11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 17 HONEYCROFT COURT SOUTH NORMANTON DERBYSHIRE DE55 3AF ENGLAND | 
| 05/07/135 July 2013 | 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