BROOKGLEN SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

28/06/2428 June 2024 Termination of appointment of John Michael Walsh as a director on 2024-03-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

16/09/2216 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

05/08/215 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 ADOPT ARTICLES 16/01/2019

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKGLEN HOLDINGS LTD

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY MARK HAYES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HAYES

View Document

18/01/1918 January 2019 CESSATION OF MARK HARTLEY HAYES AS A PSC

View Document

18/01/1918 January 2019 CESSATION OF JOHN MICHAEL WALSH AS A PSC

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR KEVIN ROBERTS

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR DAVID MARK EBENEZER

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR DAFYDD LLEWELYN RICHARDS

View Document

07/12/187 December 2018 02/10/18 STATEMENT OF CAPITAL GBP 108

View Document

07/12/187 December 2018 02/10/16 STATEMENT OF CAPITAL GBP 102

View Document

07/12/187 December 2018 02/10/17 STATEMENT OF CAPITAL GBP 108

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 21/04/16 STATEMENT OF CAPITAL GBP 100

View Document

06/05/166 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

06/05/166 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK HARTLEY HAYES / 13/01/2016

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK HARTLEY HAYES / 13/01/2016

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/11/1516 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/10/1527 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/10/1428 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

07/08/147 August 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

07/08/147 August 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1229 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/10/1026 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/10/0923 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WALSH / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HARTLEY HAYES / 23/10/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

05/02/995 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 1ST FLOOR PRIDE HILL HOUSE 23 ST MARYS STREET SHREWSBURY SHROPSHIRE SY1 1ED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/11/976 November 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 SECRETARY RESIGNED

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

02/10/962 October 1996 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