BROGAN RESOURCE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Change of details for Mr Anthony Mark Henderson as a person with significant control on 2021-07-26

View Document

28/07/2128 July 2021 Termination of appointment of Annie Henderson as a director on 2021-07-27

View Document

28/07/2128 July 2021 Termination of appointment of Annie Henderson as a secretary on 2021-07-27

View Document

28/07/2128 July 2021 Cessation of Annie Henderson as a person with significant control on 2021-07-27

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE HENDERSON / 14/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK HENDERSON / 14/10/2019

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 6 MAUDE LANE RIPPONDEN WEST YORKSHIRE HX6 4BE

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MRS ANNIE HENDERSON

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

28/05/1328 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

24/05/1124 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK HENDERSON / 08/03/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information