BRUNEL SOFTWARE LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/10/258 October 2025 NewApplication to strike the company off the register

View Document

10/03/2510 March 2025 Registered office address changed from 27 Old Gloucester Street Holborn London WC1N 3AX United Kingdom to 4th Floor Silverstream House 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2025-03-10

View Document

10/03/2510 March 2025 Registered office address changed from 4th Floor Silverstream House 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 2025-03-10

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/07/244 July 2024 Cessation of Alexander George Morrissey as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Termination of appointment of Alexander George Morrissey as a director on 2024-07-04

View Document

26/02/2426 February 2024 Incorporation

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