BRAINSTORM SOLUTIONS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY HELEN SARGENT

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 11 UDIMORE ROAD RYE EAST SUSSEX TN31 7DS

View Document

08/03/128 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 31/01/11 NO CHANGES

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 31/01/10 NO CHANGES

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 30/32 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/11/0811 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/12/008 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 RECON 03/12/98

View Document

24/11/9924 November 1999 RE:SHARES 03/12/98

View Document

24/11/9924 November 1999 RE:SHARE RE-DES 03/12/98

View Document

24/11/9924 November 1999 VARYING SHARE RIGHTS AND NAMES 03/12/98

View Document

21/10/9921 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

01/05/991 May 1999 SECRETARY RESIGNED

View Document

01/05/991 May 1999 NEW SECRETARY APPOINTED

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

30/10/9830 October 1998 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