BROOKVEX SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

23/07/2523 July 2025 NewRegistration of charge 073906690003, created on 2025-07-22

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Anton Preben Davidson on 2025-07-16

View Document

18/07/2518 July 2025 NewChange of details for Technical Services Innovation Group Ltd as a person with significant control on 2025-07-16

View Document

10/07/2510 July 2025 NewRegistered office address changed from Unit 4 Tramlink Park 24 Deer Park Road Merton London SW19 3UA England to 108 Lombard Business Park 8 Lombard Road South Wimbledon Wimbledon Greater London SW19 3TZ on 2025-07-10

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

03/10/243 October 2024 Notification of Technical Services Innovation Group Ltd as a person with significant control on 2022-02-11

View Document

03/10/243 October 2024 Cessation of Michael Davidson as a person with significant control on 2022-02-11

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Registration of charge 073906690002, created on 2023-12-18

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM SANDHAM HOUSE BOUNDARY BUSINESS COURT 92-94 CHURCH ROAD MITCHAM SURREY CR4 3TD

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVIDSON / 29/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

13/03/1713 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

06/10/156 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/10/149 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/10/132 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/03/1325 March 2013 PREVSHO FROM 30/09/2012 TO 30/06/2012

View Document

15/10/1215 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/10/1121 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

29/09/1029 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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