DAVID BRETT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 18/02/2518 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
| 26/11/2426 November 2024 | Registration of charge 071601730006, created on 2024-11-23 |
| 25/10/2425 October 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 07/06/237 June 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 21/10/2221 October 2022 | Total exemption full accounts made up to 2022-02-28 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 13/08/1913 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEAN BRETT / 22/07/2019 |
| 31/07/1931 July 2019 | DIRECTOR APPOINTED MS LISA HEWER |
| 07/06/197 June 2019 | REGISTERED OFFICE CHANGED ON 07/06/2019 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU |
| 25/03/1925 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071601730005 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
| 20/12/1820 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 04/10/184 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 27/09/1827 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071601730004 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
| 17/10/1717 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 16/09/1616 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071601730004 |
| 14/09/1614 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 08/03/168 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 27/11/1527 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 27/02/1527 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 05/09/145 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071601730003 |
| 21/08/1421 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071601730002 |
| 14/05/1414 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/04/1428 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071601730002 |
| 20/03/1420 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 26/02/1326 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
| 20/06/1220 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 26/04/1226 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 28/02/1228 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 10/11/1110 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 21/02/1121 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
| 21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEAN BRETT / 01/01/2011 |
| 17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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