BROOKLAND COMPUTER SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Registration of charge 034739790006, created on 2025-05-08 |
09/05/259 May 2025 | Registration of charge 034739790005, created on 2025-05-08 |
03/02/253 February 2025 | Accounts for a small company made up to 2024-04-30 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-25 with no updates |
07/02/247 February 2024 | Accounts for a small company made up to 2023-04-30 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
31/07/2331 July 2023 | Accounts for a small company made up to 2022-09-30 |
12/06/2312 June 2023 | Registration of charge 034739790004, created on 2023-06-05 |
01/06/231 June 2023 | Registration of charge 034739790003, created on 2023-06-01 |
17/04/2317 April 2023 | Memorandum and Articles of Association |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
13/04/2313 April 2023 | Satisfaction of charge 034739790001 in full |
13/04/2313 April 2023 | Satisfaction of charge 034739790002 in full |
04/04/234 April 2023 | Termination of appointment of Ken Roulston as a secretary on 2023-03-29 |
04/04/234 April 2023 | Appointment of Mr Robert James Davies as a director on 2023-03-29 |
04/04/234 April 2023 | Appointment of Mr Simon William Heafield as a director on 2023-03-29 |
04/04/234 April 2023 | Appointment of Mr Julian David Llewellyn as a director on 2023-03-29 |
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 |
04/04/234 April 2023 | Current accounting period shortened from 2023-09-30 to 2023-04-30 |
04/04/234 April 2023 | Termination of appointment of Robert Christopher Brittaine as a director on 2023-03-29 |
04/04/234 April 2023 | Termination of appointment of Ken Roulston as a director on 2023-03-29 |
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 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-25 with no updates |
14/02/2214 February 2022 | Registration of charge 034739790002, created on 2022-02-14 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-25 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA FOGARITY / 20/01/2020 |
21/01/2021 January 2020 | PSC'S CHANGE OF PARTICULARS / MR EAMONN FOGARTY / 20/01/2020 |
21/01/2021 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FOGARTY / 20/01/2020 |
21/01/2021 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN FOGARTY / 20/01/2020 |
21/01/2021 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA FOGARTY / 20/01/2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/12/1410 December 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/12/1310 December 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual return made up to 25 November 2012 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | DIRECTOR APPOINTED AMANDA FOGARITY |
28/03/1228 March 2012 | DIRECTOR APPOINTED JULIAN JOHN LIGHT |
11/01/1211 January 2012 | Annual return made up to 25 November 2011 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1020 December 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/01/1022 January 2010 | Annual return made up to 25 November 2009 with full list of shareholders |
22/01/1022 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA FOGARTY / 01/10/2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FOGARTY / 01/10/2009 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/10/097 October 2009 | Annual return made up to 25 November 2008 with full list of shareholders |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
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 |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM WARD WILLIAMS 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/12/0710 December 2007 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/02/069 February 2006 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/01/0612 January 2006 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: KENT HOUSE UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AY |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/01/054 January 2005 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
25/01/0425 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
07/01/047 January 2004 | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
04/12/024 December 2002 | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
10/12/0110 December 2001 | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
29/01/0129 January 2001 | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
29/02/0029 February 2000 | SECRETARY RESIGNED |
29/02/0029 February 2000 | NEW SECRETARY APPOINTED |
29/02/0029 February 2000 | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS |
28/02/0028 February 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
04/02/004 February 2000 | REGISTERED OFFICE CHANGED ON 04/02/00 FROM: 8 PUTNEY HIGH STREET LONDON SW15 2SL |
12/03/9912 March 1999 | RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS |
12/03/9912 March 1999 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99 |
03/12/973 December 1997 | SECRETARY RESIGNED |
03/12/973 December 1997 | NEW SECRETARY APPOINTED |
03/12/973 December 1997 | NEW DIRECTOR APPOINTED |
03/12/973 December 1997 | DIRECTOR RESIGNED |
25/11/9725 November 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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