BROOKS ELECTRICAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Change of details for Mr Thomas Brooks as a person with significant control on 2016-04-06 |
28/02/2528 February 2025 | Change of details for Mr Thomas Brooks as a person with significant control on 2016-04-06 |
27/02/2527 February 2025 | Change of details for Mr Thomas Brooks as a person with significant control on 2016-04-06 |
27/02/2527 February 2025 | Notification of Amy Brooks as a person with significant control on 2016-04-06 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with updates |
24/08/2324 August 2023 | Secretary's details changed for Amy Harris on 2023-07-31 |
24/08/2324 August 2023 | Director's details changed for Amy Louise Harris on 2023-07-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/07/202 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, 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 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
03/12/153 December 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
22/10/1422 October 2014 | 01/09/14 STATEMENT OF CAPITAL GBP 2 |
07/10/147 October 2014 | DIRECTOR APPOINTED AMY LOUISE HARRIS |
09/09/149 September 2014 | Registered office address changed from , Unit 37 Space Business Centre, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8FJ to Unit 3 Grove Farm Risborough Road Terrick Aylesbury Buckinghamshire HP17 0UA on 2014-09-09 |
09/09/149 September 2014 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM UNIT 37 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8FJ |
11/06/1411 June 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/11/1320 November 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/11/1223 November 2012 | Annual return made up to 19 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Registered office address changed from , 7 Sandhill Way, Aylesbury, Buckinghamshire, HP19 8GU, United Kingdom on 2012-03-19 |
19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 7 SANDHILL WAY AYLESBURY BUCKINGHAMSHIRE HP19 8GU UNITED KINGDOM |
13/01/1213 January 2012 | Annual return made up to 19 November 2011 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/12/102 December 2010 | Annual return made up to 19 November 2010 with full list of shareholders |
17/12/0917 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / AMY HARRIS / 02/10/2009 |
17/12/0917 December 2009 | Annual return made up to 19 November 2009 with full list of shareholders |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD BROOKS / 02/10/2009 |
14/09/0914 September 2009 | |
14/09/0914 September 2009 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 67 WYCOMBE ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 OEY |
11/07/0911 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09 |
19/11/0719 November 2007 | 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