BRSL REALISATIONS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAdministrator's progress report

View Document

11/02/2511 February 2025 Administrator's progress report

View Document

05/12/245 December 2024 Statement of affairs with form AM02SOA

View Document

06/08/246 August 2024 Change of name notice

View Document

06/08/246 August 2024 Certificate of change of name

View Document

02/08/242 August 2024 Notice of deemed approval of proposals

View Document

17/07/2417 July 2024 Statement of administrator's proposal

View Document

12/07/2412 July 2024 Appointment of an administrator

View Document

12/07/2412 July 2024 Registered office address changed from Eltime House, Hall Road Heybridge Maldon Essex CM9 4NF to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2024-07-12

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

02/08/232 August 2023 Appointment of Mr Stephen John Robinson as a director on 2009-10-01

View Document

02/08/232 August 2023 Termination of appointment of Stephen John Robinson as a director on 2009-10-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Satisfaction of charge 059401520002 in full

View Document

19/10/2219 October 2022 Registration of charge 059401520003, created on 2022-10-18

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Registration of charge 059401520002, created on 2022-01-31

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

03/11/213 November 2021 Secretary's details changed for Mr Stephen John Robinson on 2021-10-26

View Document

03/11/213 November 2021 Director's details changed for Stephen John Robinson on 2021-10-26

View Document

02/11/212 November 2021 Change of details for Mr Robert William Fraser as a person with significant control on 2021-10-26

View Document

02/11/212 November 2021 Director's details changed for Mr Robert William Fraser on 2021-10-26

View Document

02/11/212 November 2021 Change of details for Mr Stephen John Robinson as a person with significant control on 2021-10-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059401520001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

24/08/1724 August 2017 PREVSHO FROM 29/05/2017 TO 31/03/2017

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 29 May 2016

View Document

27/05/1727 May 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

01/06/161 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/05/1629 May 2016 Annual accounts for year ending 29 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

23/11/1523 November 2015 SECRETARY APPOINTED MR STEPHEN JOHN ROBINSON

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, SECRETARY ALISON ROBINSON

View Document

10/11/1510 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 PREVSHO FROM 30/09/2014 TO 31/05/2014

View Document

23/12/1423 December 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/11/137 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/06/1326 June 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

31/10/1231 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR ROBERT WILLIAM FRASER

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROBINSON / 19/09/2010

View Document

09/11/109 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 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