BRADWELL I.T. SERVICES LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

13/08/2013 August 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

13/09/1913 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

13/11/1813 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

25/09/1725 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/01/169 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/01/1114 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIL CHRISTOPHER GOMES / 09/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM BENTLEY JENNISON CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN WILLIAMSON

View Document

10/01/0810 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

25/04/0125 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 05/04/02

View Document

30/01/0130 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 37 BATH ROAD SWINDON WILTSHIRE SN1 4AS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9522 February 1995 COMPANY NAME CHANGED CASTELLIAN SOFTWARE LIMITED CERTIFICATE ISSUED ON 23/02/95

View Document

22/02/9522 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9517 February 1995 REGISTERED OFFICE CHANGED ON 17/02/95 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

09/01/959 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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