BROOKSKI ENGINEERING DESIGN SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
17/11/2317 November 2023 | Micro company accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/01/2112 January 2021 | REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 5 YEW CLOSE EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6PZ |
27/04/2027 April 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL BROOKHOUSE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
12/12/1612 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
01/12/151 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 |
18/03/1518 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
10/01/1110 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
02/03/102 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD BROOKHOUSE / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN BROOKHOUSE / 01/03/2010 |
08/12/098 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
16/01/0916 January 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
05/06/085 June 2008 | PREVEXT FROM 31/12/2007 TO 31/03/2008 |
05/06/085 June 2008 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
28/07/0728 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/03/0711 March 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
06/02/076 February 2007 | NEW DIRECTOR APPOINTED |
06/02/076 February 2007 | NEW SECRETARY APPOINTED |
05/02/075 February 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | DIRECTOR RESIGNED |
24/02/0524 February 2005 | SECRETARY RESIGNED |
28/01/0528 January 2005 | NEW DIRECTOR APPOINTED |
28/01/0528 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/01/0517 January 2005 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB |
24/12/0424 December 2004 | COMPANY NAME CHANGED BROOKSKI ENGINEERING DESIGN LIMI TED CERTIFICATE ISSUED ON 24/12/04 |
01/12/041 December 2004 | 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