DATA ABSTRACTIONS LTD

Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

11/03/2411 March 2024 Registered office address changed from Horsey Grange Whittlesey Road Peterborough Peterborough Cambridgeshire PE7 2PP to White House Farm Old Fendyke Sutton St James Spalding Lincs PE12 0HE on 2024-03-11

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE BRENNAN

View Document

08/01/188 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MRS DOROTHY JANET BRENNAN

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

13/01/1713 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

26/06/1626 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

27/01/1627 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

25/07/1525 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

13/06/1313 June 2013 COMPANY NAME CHANGED BRENTECH LTD CERTIFICATE ISSUED ON 13/06/13

View Document

12/06/1312 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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