BRUSH TRANSFORMERS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFull accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

21/03/2521 March 2025 Notification of Brush Group Limited as a person with significant control on 2025-02-26

View Document

20/03/2520 March 2025 Withdrawal of a person with significant control statement on 2025-03-20

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

13/11/2313 November 2023 Termination of appointment of Christian Bernard Lordereau as a director on 2023-11-10

View Document

30/08/2330 August 2023 Full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Register(s) moved to registered office address Nottingham Road Loughborough Leicestershire LE11 1EX

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

11/04/2311 April 2023 Appointment of Miss Stephanie Woodmass as a director on 2023-04-05

View Document

17/03/2317 March 2023 Registered office address changed from Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX United Kingdom to Nottingham Road Loughborough Leicestershire LE11 1EX on 2023-03-17

View Document

13/03/2313 March 2023 Termination of appointment of Christopher David Abbott as a director on 2023-03-02

View Document

06/03/236 March 2023 Registration of charge 005896500002, created on 2023-03-03

View Document

28/12/2228 December 2022 Full accounts made up to 2021-12-31

View Document

21/10/2221 October 2022 Notification of a person with significant control statement

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

20/10/2220 October 2022 Registered office address changed from Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU England to Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX on 2022-10-20

View Document

20/10/2220 October 2022 Cessation of Brush Electrical Machines Limited as a person with significant control on 2022-10-07

View Document

17/10/2217 October 2022 Satisfaction of charge 005896500001 in full

View Document

06/10/216 October 2021 Termination of appointment of Duncan Peter Crossland as a director on 2021-09-22

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Resolutions

View Document

27/09/2127 September 2021 Registration of charge 005896500001, created on 2021-09-16

View Document

24/06/2124 June 2021 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2021-06-18

View Document

24/06/2124 June 2021 Termination of appointment of Matthew John Richards as a director on 2021-06-18

View Document

24/06/2124 June 2021 Termination of appointment of Garry Elliot Barnes as a director on 2021-06-18

View Document

24/06/2124 June 2021 Termination of appointment of Geoffrey Damien Morgan as a director on 2021-06-18

View Document

24/06/2124 June 2021 Secretary's details changed for Benjamin Hewitson on 2021-06-18

View Document

24/06/2124 June 2021 Secretary's details changed for Benjamin Hewitson on 2021-06-18

View Document

24/06/2124 June 2021 Director's details changed for Mr Christopher David Abbot on 2021-06-18

View Document

24/06/2124 June 2021 Director's details changed for Mr Christopher David Abbot on 2021-06-18

View Document

24/06/2124 June 2021 Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU on 2021-06-24

View Document

24/06/2124 June 2021 Appointment of Mr Christian Bernard Lordereau as a director on 2021-06-18

View Document

24/06/2124 June 2021 Appointment of Mr Benjamin Peter Thexton Hewitson as a director on 2021-06-18

View Document

24/06/2124 June 2021 Appointment of Mr Nicolas Robert Louis Pitrat as a director on 2021-06-18

View Document

24/06/2124 June 2021 Appointment of Mr Duncan Peter Crossland as a director on 2021-06-18

View Document

27/08/2027 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 12/09/2019

View Document

24/08/1924 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/08/1922 August 2019 SAIL ADDRESS CREATED

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RICHARDS / 09/07/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN RICHARDS / 01/01/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAMIEN MORGAN / 01/01/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALY

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID ABBOT

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR MICHAEL OWEN DALY

View Document

13/07/1813 July 2018 SECRETARY APPOINTED JONATHON COLIN FYFE CRAWFORD

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PECKHAM

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PEART

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/09/154 September 2015 SECRETARY APPOINTED BENJAMIN HEWITSON

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY ADAM WESTLEY

View Document

03/09/153 September 2015 SECRETARY APPOINTED BENJAMIN HEWITSON

View Document

04/06/154 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN

View Document

12/11/1312 November 2013 SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY GARRY BARNES

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 ADOPT ARTICLES 27/06/2011

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN GRAHAM-ADRIANI

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 18/10/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL GRAHAM-ADRIANI / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN RICHARDS / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAMIEN MORGAN / 12/10/2009

View Document

09/10/099 October 2009 CHANGE PERSON AS DIRECTOR

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY PECKHAM / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS; AMEND

View Document

05/06/095 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 SECRETARY APPOINTED GARRY ELLIOT BARNES

View Document

01/06/091 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MATTHEW RICHARDS

View Document

02/04/092 April 2009 DIRECTOR APPOINTED ROBIN PAUL GRAHAM-ADRIANI

View Document

02/04/092 April 2009 DIRECTOR APPOINTED GEOFFREY DAMIEN MORGAN

View Document

02/04/092 April 2009 DIRECTOR APPOINTED ALISTAIR GARFIELD PEART

View Document

02/02/092 February 2009 AUDITOR'S RESIGNATION

View Document

01/02/091 February 2009 AUDITOR'S RESIGNATION

View Document

10/11/0810 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY ANTONIO VENTRELLA

View Document

01/10/081 October 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM FALCON WORKS PO BOX 7713 MEADOW LANE LOUGHBOROUGH LEICESTERSHIRE LE11 1ZF

View Document

09/07/089 July 2008 DIRECTOR APPOINTED GARRY ELLIOT BARNES

View Document

07/07/087 July 2008 DIRECTOR APPOINTED SIMON ANTONY PECKHAM

View Document

07/07/087 July 2008 DIRECTOR APPOINTED GEOFFREY PETER MARTIN

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BAMFORD

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 15-19 NEW FETTER LANE LONDON EC4A 1LY

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 24/05/03; NO CHANGE OF MEMBERS

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0216 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

16/06/0216 June 2002 RETURN MADE UP TO 24/05/02; NO CHANGE OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/11/006 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0024 May 2000 RETURN MADE UP TO 24/05/00; NO CHANGE OF MEMBERS

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

04/05/004 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 AUDITOR'S RESIGNATION

View Document

03/06/973 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: SILVERTOWN HOUSE VINCENT SQUARE LONDON SW1P 2PL

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/10/9311 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93 FROM: FALCON WORKS LOUGHBOROUGH LEICESTERSHIRE LE11 1HN

View Document

14/06/9314 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 AUDITOR'S RESIGNATION

View Document

07/12/927 December 1992 AUDITOR'S RESIGNATION

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/917 January 1991 S252,S366A,S386 17/12/90

View Document

12/12/9012 December 1990 NEW SECRETARY APPOINTED

View Document

12/12/9012 December 1990 SECRETARY RESIGNED

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/07/8926 July 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/893 July 1989 ADOPT MEM AND ARTS 130689

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED

View Document

07/06/897 June 1989 NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 DIRECTOR RESIGNED

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/07/8829 July 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 DIRECTOR RESIGNED

View Document

11/12/8711 December 1987 NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/07/8723 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/8723 July 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/8716 January 1987 NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 DIRECTOR RESIGNED

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/07/8611 July 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

09/02/729 February 1972 MEMORANDUM OF ASSOCIATION

View Document

26/07/7126 July 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/07/71

View Document

30/08/5730 August 1957 CERTIFICATE OF INCORPORATION

View Document

30/08/5730 August 1957 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