BURRACK ENGINEERING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold Building 7, Floor 5, 566 Chiswick High Road Chiswick Business Park London W4 5YG on 2025-09-01

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-04-29

View Document

08/08/248 August 2024 Registered office address changed from 566 Chiswick High Road Chswick High Road Office Gold, Building 3 Chiswick Park London W4 5YA England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2024-08-08

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

11/03/2411 March 2024 Registered office address changed from 535 Hob Moor Road Birmingham B25 8th England to 566 Chiswick High Road Chswick High Road Office Gold, Building 3 Chiswick Park London W4 5YA on 2024-03-11

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-04-29

View Document

25/09/2325 September 2023 Change of details for Waseem Khalid Qureshi as a person with significant control on 2023-04-01

View Document

22/09/2322 September 2023 Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to 88 Phillimore Road Saltley Birmingham B8 1PT on 2023-09-22

View Document

22/09/2322 September 2023 Change of details for Waseem Khalid Qureshi as a person with significant control on 2023-04-01

View Document

22/09/2322 September 2023 Secretary's details changed for Mrs Saima Akhtar Qureshi on 2023-04-01

View Document

22/09/2322 September 2023 Secretary's details changed for Mrs Saima Akhtar Qureshi on 2023-04-01

View Document

22/09/2322 September 2023 Director's details changed for Mr Waseem Khalid Qureshi on 2023-04-01

View Document

22/09/2322 September 2023 Director's details changed for Mr Waseem Khalid Qureshi on 2023-04-01

View Document

22/09/2322 September 2023 Registered office address changed from 88 Phillimore Road Saltley Birmingham B8 1PT England to 535 Hob Moor Road Birmingham B25 8th on 2023-09-22

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

20/01/2320 January 2023 Unaudited abridged accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM ADROIT ACCOUNTAX LIMITED UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 2 QUEEN ANNE TERRACE, SOVEREIGN CLOSE LONDON E1W 3HH

View Document

12/05/1412 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 88 PHILLIMORE ROAD SALTLEY BIRMINGHAM WEST MIDLAND B8 1PT UNITED KINGDOM

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/04/114 April 2011 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