BROOKFIELD TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-30

View Document

04/10/244 October 2024 Registered office address changed from Unit 8a Brookfield Road Cheadle SK8 2PN England to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 2024-10-04

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-05-30

View Document

01/06/231 June 2023 Director's details changed for Mr Daniel Thomas Cawley on 2023-05-20

View Document

01/06/231 June 2023 Change of details for Mr Daniel Thomas Cawley as a person with significant control on 2023-05-20

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL THOMAS CAWLEY / 14/01/2019

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAWLEY

View Document

16/01/1916 January 2019 CESSATION OF MATTHEW DANIEL CAWLEY AS A PSC

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 31 WILMSLOW ROAD CHEADLE CHESHIRE SK8 1DR ENGLAND

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/16

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

06/07/166 July 2016 25/05/16 STATEMENT OF CAPITAL GBP 2

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY ADAM CAWLEY

View Document

25/02/1625 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM UNIT 8A BROOKFIELD ROAD CHEADLE CHESHIRE SK8 2PN

View Document

14/08/1514 August 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/06/1415 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM CAWLEY

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR MATTHEW DANIEL CAWLEY

View Document

30/06/1330 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEE CAWLEY / 20/05/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ADAM LEE CAWLEY / 20/05/2010

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED DANIEL THOMAS CAWLEY

View Document

20/05/0920 May 2009 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