BRAIN-IN-HAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Accounts for a small company made up to 2024-09-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/05/2417 May 2024 Amended accounts for a small company made up to 2023-09-30

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

26/01/2426 January 2024 Register inspection address has been changed from Hampton House 23 Longbrook Street Exeter EX4 6AB England to Broadwalk House Southernhay West Exeter EX1 1TS

View Document

09/11/239 November 2023 Termination of appointment of David Fry as a director on 2023-10-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/06/232 June 2023 All of the property or undertaking has been released from charge 069710060001

View Document

13/03/2313 March 2023 Registered office address changed from Hampton House 23 Longbrook Street Exeter EX4 6AB England to Broadwalk House Southernhay West Exeter Devon EX1 1TS on 2023-03-13

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Registration of charge 069710060001, created on 2022-03-01

View Document

19/01/2219 January 2022 Director's details changed for David Michael Fry on 2022-01-19

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

07/06/207 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 DIRECTOR APPOINTED MS LOUISE MOORE MORPETH

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 SAIL ADDRESS CHANGED FROM: THE INNOVATION CENTRE RENNES DRIVE EXETER EX4 4RN ENGLAND

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM THE INNOVATION CENTRE, UNIVERSITY OF EXETER RENNES DRIVE EXETER EX4 4RN ENGLAND

View Document

13/05/1913 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM ANTROBUS HOUSE 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD ENGLAND

View Document

27/07/1827 July 2018 27/07/18 STATEMENT OF CAPITAL GBP 1948.99

View Document

27/07/1827 July 2018 SAIL ADDRESS CHANGED FROM: THE INNOVATIN CENTRE UNIVERSITY OF EXETER RENNES DRIVE EXETER EX4 4RN ENGLAND

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 1932.11

View Document

28/03/1828 March 2018 ARTICLES OF ASSOCIATION

View Document

20/03/1820 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

19/07/1719 July 2017 SAIL ADDRESS CREATED

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUMPHREYS

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY LISBETH THIESEN

View Document

14/09/1614 September 2016 SECRETARY APPOINTED MISS ANNE STENNING

View Document

02/09/162 September 2016 29/07/16 STATEMENT OF CAPITAL GBP 1726.6494

View Document

26/08/1626 August 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

06/08/166 August 2016 DIRECTOR APPOINTED MR STEPHEN ROBERT PAGE

View Document

06/08/166 August 2016 DIRECTOR APPOINTED MRS ELAINE VERONICA SIMPSON

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/03/162 March 2016 03/02/16 STATEMENT OF CAPITAL GBP 1378.0882

View Document

26/02/1626 February 2016 SECOND FILING FOR FORM SH01

View Document

26/02/1626 February 2016 SECOND FILING FOR FORM SH01

View Document

14/01/1614 January 2016 16/12/15 STATEMENT OF CAPITAL GBP 1426.44

View Document

14/01/1614 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/1614 January 2016 16/12/15 STATEMENT OF CAPITAL GBP 327.44

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROSALIND BERGEMANN

View Document

09/10/159 October 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/05/1528 May 2015 DIRECTOR APPOINTED MR JOHN CLARKE

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR ADRIAN MACMAHON HUMPHREYS

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1RS

View Document

28/03/1528 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

21/01/1521 January 2015 PREVEXT FROM 31/07/2014 TO 30/09/2014

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 SECRETARY APPOINTED MS LISBETH THIESEN

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW STAMP

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR LISBETH THIESEN

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW STAMP

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SOUTHALL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR APPOINTED DR ROSALIND ANTHEA BERGEMANN

View Document

18/06/1418 June 2014 SUB-DIVISION 28/05/14

View Document

18/06/1418 June 2014 ADOPT ARTICLES 28/05/2014

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM AXFORD

View Document

10/02/1410 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 839.70

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/12/1316 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1311 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAREK STEFAN GUMIENNY / 30/08/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 2 LAVENDER LANE ROWLEDGE FARNHAM SURREY GU10 4AY UNITED KINGDOM

View Document

29/07/1329 July 2013 12/06/13 STATEMENT OF CAPITAL GBP 38828.60

View Document

29/07/1329 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED DAVID MICHAEL FRY

View Document

03/06/133 June 2013 24/04/2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/03/1322 March 2013 SECOND FILING FOR FORM SH01

View Document

22/03/1322 March 2013 SECOND FILING FOR FORM SH01

View Document

22/03/1322 March 2013 SECOND FILING FOR FORM SH01

View Document

22/03/1322 March 2013 SECOND FILING FOR FORM SH01

View Document

22/03/1322 March 2013 SECOND FILING FOR FORM SH01

View Document

22/03/1322 March 2013 SECOND FILING FOR FORM SH01

View Document

22/03/1322 March 2013 SECOND FILING FOR FORM SH01

View Document

22/03/1322 March 2013 SECOND FILING FOR FORM SH01

View Document

22/03/1322 March 2013 SECOND FILING FOR FORM SH01

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MAREK STEFAN GUMIENNY

View Document

31/12/1231 December 2012 27/11/12 STATEMENT OF CAPITAL GBP 411.40

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROOKE

View Document

20/08/1220 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 10/07/12 STATEMENT OF CAPITAL GBP 323.90

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED ANDREW CHARLES SOUTHALL

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES MORRELL STAMP / 10/09/2010

View Document

31/08/1131 August 2011 20/07/11 STATEMENT OF CAPITAL GBP 259.9

View Document

31/08/1131 August 2011 20/07/10 STATEMENT OF CAPITAL GBP 254.9

View Document

31/08/1131 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED LISBETH THIESEN

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED GRAHAM AXFORD

View Document

09/08/109 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 20/06/10 STATEMENT OF CAPITAL GBP 206.7

View Document

06/08/106 August 2010 20/06/10 STATEMENT OF CAPITAL GBP 206.7

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY BROWN / 23/07/2010

View Document

06/08/106 August 2010 04/03/10 STATEMENT OF CAPITAL GBP 206.7

View Document

06/08/106 August 2010 04/03/10 STATEMENT OF CAPITAL GBP 206.7

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM UNIT 12 9-19 ROSE ROAD SOUTHAMPTON HAMPSHIRE SO14 6TE

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES MORRELL STAMP / 27/05/2010

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED DR DAVID EDWARD JACKSON

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED CHRISTOPHER ROGER ETTRICK BROOKE

View Document

07/12/097 December 2009 ADOPT ARTICLES 23/11/2009

View Document

07/12/097 December 2009 01/11/09 STATEMENT OF CAPITAL GBP 206.70

View Document

23/07/0923 July 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


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