BROGAN POWERED ACCESS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

24/09/2424 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Director's details changed for Mr Bernard James Casey on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Mr Wayne Karl Smith on 2023-09-15

View Document

15/09/2315 September 2023 Appointment of Mr Steve Alan O'dell as a director on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Mr Bernard James Casey on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Mr James Christopher Brogan on 2023-09-15

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

03/08/213 August 2021 Full accounts made up to 2020-12-31

View Document

30/05/1930 May 2019 SECRETARY APPOINTED MISS AYFER YILDIZ

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, SECRETARY GILES WILLIAMSON

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

25/05/1825 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR BERNARD JAMES CASEY

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

27/10/1727 October 2017 ADOPT ARTICLES 20/10/2017

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM, THE RAILWAY SIDINGS OAKLEIGH ROAD SOUTH, NEW SOUTHGATE, LONDON, N11 1HJ

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR WAYNE KARL SMITH

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092543440001

View Document

04/11/154 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

26/03/1526 March 2015 SECRETARY APPOINTED GILES WILLIAMSON

View Document

20/10/1420 October 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

08/10/148 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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