PSR BROMLEY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Resolutions |
08/08/258 August 2025 New | Registered office address changed from Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT England to Winslade House Winslade Park Gardens Manor Drive Exeter EX5 1FY on 2025-08-08 |
08/08/258 August 2025 New | Declaration of solvency |
08/08/258 August 2025 New | Appointment of a voluntary liquidator |
31/03/2531 March 2025 | Appointment of Mr. David Hampsey as a director on 2025-03-31 |
31/03/2531 March 2025 | Registered office address changed from Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT England to Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT on 2025-03-31 |
31/03/2531 March 2025 | Appointment of Orla Murray as a secretary on 2025-03-31 |
31/03/2531 March 2025 | Registered office address changed from Control Building the Airport Newmarket Road Cambridge CB5 8RX England to Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT on 2025-03-31 |
31/03/2531 March 2025 | Appointment of Ronald Meechan as a director on 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of Sarah Jane Moynihan as a secretary on 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of Gareth Williams as a director on 2025-03-31 |
23/03/2523 March 2025 | Confirmation statement made on 2025-03-23 with updates |
19/12/2419 December 2024 | Termination of appointment of Mark Nigel Howell as a director on 2024-12-18 |
26/09/2426 September 2024 | Appointment of Mr Gareth Williams as a director on 2024-09-26 |
20/08/2420 August 2024 | Termination of appointment of Jane Louise Perkins as a director on 2024-07-31 |
08/05/248 May 2024 | Change of details for Marshall Thermo King Ltd as a person with significant control on 2024-03-06 |
16/04/2416 April 2024 | Current accounting period extended from 2024-04-30 to 2024-10-31 |
23/03/2423 March 2024 | Confirmation statement made on 2024-03-23 with updates |
05/03/245 March 2024 | Registered office address changed from Airport House the Airport Cambridge England CB5 8RY United Kingdom to Control Building the Airport Newmarket Road Cambridge CB5 8RX on 2024-03-05 |
03/02/243 February 2024 | Unaudited abridged accounts made up to 2023-04-30 |
16/05/2316 May 2023 | Notification of Marshall Thermo King Ltd as a person with significant control on 2023-05-04 |
15/05/2315 May 2023 | Appointment of Ms Jane Louise Perkins as a director on 2023-05-04 |
15/05/2315 May 2023 | Termination of appointment of Richard John Horton as a secretary on 2023-05-04 |
15/05/2315 May 2023 | Termination of appointment of Peter James Staines as a director on 2023-05-04 |
15/05/2315 May 2023 | Termination of appointment of Caroline Elizabeth Staines as a director on 2023-05-04 |
15/05/2315 May 2023 | Cessation of Peter James Staines as a person with significant control on 2023-05-04 |
15/05/2315 May 2023 | Appointment of Sarah Jane Moynihan as a secretary on 2023-05-04 |
15/05/2315 May 2023 | Appointment of Mr Mark Nigel Howell as a director on 2023-05-04 |
15/05/2315 May 2023 | Registered office address changed from Unit 12 Nations Farm Curdridge Lane Curdridge Southampton SO32 2BH to Airport House the Airport Cambridge England CB5 8RY on 2023-05-15 |
03/05/233 May 2023 | Satisfaction of charge 1 in full |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
10/01/2310 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/04/2210 April 2022 | Confirmation statement made on 2022-03-23 with updates |
17/01/2217 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/12/209 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES STAINES / 29/04/2020 |
29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH STAINES / 29/04/2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
21/01/2021 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
05/03/195 March 2019 | CURREXT FROM 31/03/2019 TO 30/04/2019 |
22/02/1922 February 2019 | DIRECTOR APPOINTED MRS CAROLINE ELIZABETH STAINES |
13/11/1813 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
28/09/1428 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
08/12/128 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
16/12/1016 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
04/05/104 May 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
18/01/1018 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
11/06/0911 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/03/0930 March 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
31/03/0831 March 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
02/05/072 May 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
14/09/0414 September 2004 | COMPANY NAME CHANGED BROMLEY REFRIGERATION SERVICES L IMITED CERTIFICATE ISSUED ON 14/09/04 |
17/04/0417 April 2004 | REGISTERED OFFICE CHANGED ON 17/04/04 FROM: FURZE END, FURZE LANE GT. BROMLEY COLCHESTER ESSEX CO7 7JU |
17/04/0417 April 2004 | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
17/04/0417 April 2004 | REGISTERED OFFICE CHANGED ON 17/04/04 |
17/04/0417 April 2004 | LOCATION OF REGISTER OF MEMBERS |
17/04/0417 April 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/04/0417 April 2004 | DIRECTOR RESIGNED |
17/04/0417 April 2004 | NEW DIRECTOR APPOINTED |
17/04/0417 April 2004 | NEW SECRETARY APPOINTED |
03/09/033 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/04/0327 April 2003 | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/04/0215 April 2002 | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
02/04/012 April 2001 | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS |
02/01/012 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
04/04/004 April 2000 | RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS |
26/01/0026 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
12/04/9912 April 1999 | RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS |
05/02/995 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
30/04/9830 April 1998 | RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS |
23/01/9823 January 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
06/05/976 May 1997 | RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS |
31/10/9631 October 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
12/03/9612 March 1996 | RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS |
23/01/9623 January 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
21/03/9521 March 1995 | RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS |
12/01/9512 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
27/04/9427 April 1994 | RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS |
29/03/9329 March 1993 | SECRETARY RESIGNED |
23/03/9323 March 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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