BROOKLAND COMPUTER SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 034739790006, created on 2025-05-08

View Document

09/05/259 May 2025 Registration of charge 034739790005, created on 2025-05-08

View Document

03/02/253 February 2025 Accounts for a small company made up to 2024-04-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

07/02/247 February 2024 Accounts for a small company made up to 2023-04-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-09-30

View Document

12/06/2312 June 2023 Registration of charge 034739790004, created on 2023-06-05

View Document

01/06/231 June 2023 Registration of charge 034739790003, created on 2023-06-01

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

13/04/2313 April 2023 Satisfaction of charge 034739790001 in full

View Document

13/04/2313 April 2023 Satisfaction of charge 034739790002 in full

View Document

04/04/234 April 2023 Termination of appointment of Ken Roulston as a secretary on 2023-03-29

View Document

04/04/234 April 2023 Appointment of Mr Robert James Davies as a director on 2023-03-29

View Document

04/04/234 April 2023 Appointment of Mr Simon William Heafield as a director on 2023-03-29

View Document

04/04/234 April 2023 Appointment of Mr Julian David Llewellyn as a director on 2023-03-29

View Document

04/04/234 April 2023 Registered office address changed from 1 Delta Park Smugglers Way London SW18 1EG England to Second Floor, Building 4 Styal Road Manchester M22 5LW on 2023-04-04

View Document

04/04/234 April 2023 Current accounting period shortened from 2023-09-30 to 2023-04-30

View Document

04/04/234 April 2023 Termination of appointment of Robert Christopher Brittaine as a director on 2023-03-29

View Document

04/04/234 April 2023 Termination of appointment of Ken Roulston as a director on 2023-03-29

View Document

24/02/2324 February 2023 Registered office address changed from Kent House Upper Mulgrave Road Cheam Sutton Surrey SM2 7AY to 1 Delta Park Smugglers Way London SW18 1EG on 2023-02-24

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

14/02/2214 February 2022 Registration of charge 034739790002, created on 2022-02-14

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA FOGARITY / 20/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR EAMONN FOGARTY / 20/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FOGARTY / 20/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN FOGARTY / 20/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA FOGARTY / 20/01/2020

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

16/12/1516 December 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

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

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

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED AMANDA FOGARITY

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED JULIAN JOHN LIGHT

View Document

11/01/1211 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA FOGARTY / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FOGARTY / 01/10/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 Annual return made up to 25 November 2008 with full list of shareholders

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM WARD WILLIAMS 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: KENT HOUSE UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AY

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/004 February 2000 REGISTERED OFFICE CHANGED ON 04/02/00 FROM: 8 PUTNEY HIGH STREET LONDON SW15 2SL

View Document

12/03/9912 March 1999 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 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