BROCKLEHURST POWER SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

04/06/254 June 2025 Change of details for Mr Matthew John Brocklehurst as a person with significant control on 2025-06-02

View Document

04/06/254 June 2025 Change of details for Mr Joshua Brocklehurst as a person with significant control on 2025-06-02

View Document

04/06/254 June 2025 Change of details for Mr Matthew John Brocklehurst as a person with significant control on 2025-06-03

View Document

23/01/2523 January 2025 Director's details changed for Mr Matthew John Brocklehurst on 2025-01-23

View Document

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

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BROCKLEHURST / 04/05/2020

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085985150001

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085985150002

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA BROCKLEHURST / 11/11/2013

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BROCKLEHURST / 20/03/2014

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 17 HONEYCROFT COURT SOUTH NORMANTON DERBYSHIRE DE55 3AF ENGLAND

View Document

05/07/135 July 2013 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