DAVID BRETT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Registered office address changed from Unit 4, Star West Westmead Drive Westlea Swindon SN5 7SW England to Unit 30 Westmead Drive Westmead Trading Estate Swindon SN5 7YT on 2025-02-27

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

26/11/2426 November 2024 Registration of charge 071601730006, created on 2024-11-23

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEAN BRETT / 22/07/2019

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MS LISA HEWER

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071601730005

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

20/12/1820 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071601730004

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

17/10/1717 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071601730004

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/03/168 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071601730003

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071601730002

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071601730002

View Document

20/03/1420 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/02/1326 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEAN BRETT / 01/01/2011

View Document

17/02/1017 February 2010 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