BROOKSON CIS SOLUTIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Matthew David Fryer as a director on 2025-07-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of James Richard Bertioli as a director on 2025-03-28

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Appointment of Mr James Richard Bertioli as a director on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Andrew Mark Fahey as a director on 2023-09-15

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Jon James Gatta as a director on 2023-04-03

View Document

07/03/237 March 2023 Termination of appointment of Jason Todd King as a director on 2023-03-07

View Document

20/10/2220 October 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-09-30

View Document

13/07/2113 July 2021 Full accounts made up to 2020-09-30

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, SECRETARY BRADLEY NEVINSON

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

07/07/207 July 2020 CESSATION OF ANDREW CHARLES MCGREGOR AS A PSC

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGREGOR

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLYN NEVINSON

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR JUAN GOMEZ

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ANDREW CHARLES MCGREGOR

View Document

03/05/163 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR JUAN RUFILANCHAS GOMEZ

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GOINS

View Document

21/04/1521 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MARTIN JOHN SCOTT

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED JAMES ALEXANDER GOINS

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR THOMAS JEREMY SEDDON

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEVINSON

View Document

16/01/1516 January 2015 ADOPT ARTICLES 18/12/2014

View Document

11/07/1411 July 2014 AUDITOR'S RESIGNATION

View Document

25/04/1425 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/10/134 October 2013 SAIL ADDRESS CHANGED FROM: C/O EOS LAW LLP 82 KING STREET MANCHESTER M2 4WQ

View Document

30/07/1330 July 2013 SECRETARY APPOINTED MR BRADLEY JACK NEVINSON

View Document

12/04/1312 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/10/1211 October 2012 AUDITOR'S RESIGNATION

View Document

09/05/129 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/05/1125 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SAIL ADDRESS CHANGED FROM: C/O DWF LLP CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3AA

View Document

24/05/1124 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY JANE PARTINGTON

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR JANE PARTINGTON

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/04/1028 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

04/12/094 December 2009 AMENDING 288A

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE PARTINGTON / 15/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE PARTINGTON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN NEVINSON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HESKETH / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN NEVINSON / 15/10/2009

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW FAHEY

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MARTIN JOHN HESKETH

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED JANE PARTINGTON

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED RICHARD JOHN NEVINSON

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED ANDREW FAHEY

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED CAROLYN NEVINSON

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR BROOKSON DIRECTORS LIMITED

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY MARTIN HESKETH

View Document

23/07/0823 July 2008 SECRETARY APPOINTED JANE PARTINGTON

View Document

25/04/0825 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0825 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/04/088 April 2008 PREVSHO FROM 31/03/2008 TO 30/09/2007

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/02/085 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

25/01/0825 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

26/11/0726 November 2007 COMPANY NAME CHANGED BROOKSON CIS LIMITED CERTIFICATE ISSUED ON 26/11/07

View Document

04/07/074 July 2007 COMPANY NAME CHANGED BROOKSON (4189) LIMITED CERTIFICATE ISSUED ON 04/07/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

02/05/062 May 2006 S80A AUTH TO ALLOT SEC 26/04/06

View Document

05/04/065 April 2006 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