DESBRUSLAIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

05/12/245 December 2024 Memorandum and Articles of Association

View Document

05/12/245 December 2024 Resolutions

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

09/04/249 April 2024 Change of details for Robert James Desbruslais as a person with significant control on 2024-04-09

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

25/08/2325 August 2023 Sub-division of shares on 2023-08-15

View Document

09/08/239 August 2023 Change of details for Mr Robert James Desbruslais as a person with significant control on 2023-08-09

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/12/2110 December 2021 Registered office address changed from C/O Laquna Limited St. Andrew's House Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA England to Suite C2 Horsted Keynes Business Park Cinder Hill Lane Horsted Keynes Haywards Heath RH17 7BA on 2021-12-10

View Document

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

View Accounts

23/06/2023 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/05/1618 May 2016 CONSOLIDATION 31/03/16

View Document

06/05/166 May 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY PRISM GROUP LIMITED

View Document

10/04/1410 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

10/04/1410 April 2014 CORPORATE SECRETARY APPOINTED LAQUNA LIMITED

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BL UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM THE OLD SAWMILL COPYHOLD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 1XT UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM C/O C/O PRISM GROUP LTD THE OLD SAWMILL COPYHOLD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 1XT UNITED KINGDOM

View Document

06/05/116 May 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DESBRUSLAIS / 01/01/2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM THE OLD SAWMILL COPYHOLD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 1XT

View Document

15/03/1015 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM GROUP LIMITED / 01/01/2010

View Document

05/03/095 March 2009 SECRETARY APPOINTED PRISM GROUP LIMITED

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MR ROBERT DESBRUSLAIS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

24/02/0924 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information