BRUNEL TRAINING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

15/05/2515 May 2025 Secretary's details changed for Mr Martin Ian Palmer on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mr Michael John Holliday on 2025-05-14

View Document

14/05/2514 May 2025 Registered office address changed from 7 Northumberland Buildings Bath BA1 2JB England to 124 High Street Midsomer Norton Radstock Somerset BA3 2DA on 2025-05-14

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-07-31

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLLIDAY / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM THE TERRACE SUITE KELSTON PARK BATH BA1 9AE

View Document

01/07/201 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANNE HOLLIDAY / 01/07/2020

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLLIDAY / 26/01/2018

View Document

26/01/1826 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANNE HOLLIDAY / 26/01/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLLIDAY / 03/10/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/09/158 September 2015 08/08/15 NO CHANGES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 18A QUEEN SQUARE BATH BA1 2HR

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/08/1312 August 2013 CURRSHO FROM 31/08/2014 TO 31/07/2014

View Document

08/08/138 August 2013 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