BROLIN CONSULTING LIMITED

Company Documents

DateDescription
08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/03/1827 March 2018 DISS40 (DISS40(SOAD))

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

16/11/1716 November 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

07/03/177 March 2017 DISS40 (DISS40(SOAD))

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY TREVOR BARWOOD

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

04/03/164 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARWOOD / 02/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 FIRST GAZETTE

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM C/O SJD ACCOUNTANCY 1200 CENTURY WAY THORPE PARK BUSINESS PARK COLTON LEEDS LS15 8ZA

View Document

11/03/1511 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/146 March 2014 DISS40 (DISS40(SOAD))

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/135 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/01/133 January 2013 Annual return made up to 5 February 2012 with full list of shareholders

View Document

01/01/131 January 2013 DISS40 (DISS40(SOAD))

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

14/04/1214 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/02/1128 February 2011 Annual accounts for year ending 28 Feb 2011

View Accounts

17/02/1117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM CALLS WHARF 2 THE CALLS LEEDS WEST YORKSHIRE LS2 7JU

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARWOOD / 11/02/2011

View Document

21/04/1021 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BARWOOD / 01/01/2010

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

12/05/0912 May 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 23 BALMORAL PLACE 2 BOWMAN LANE LEEDS WEST YORKSHIRE LS10 1HQ

View Document

07/04/087 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 26 SOUTH ST MARY'S GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LW

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/088 February 2008 COMPANY NAME CHANGED AALIA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/02/08

View Document

05/02/075 February 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


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