BRAINSTORM SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
16/10/2416 October 2024 | Application to strike the company off the register |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-03-31 |
25/09/2425 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
06/09/236 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-01-31 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-31 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/09/188 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/08/1717 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/02/1625 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/04/159 April 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/03/1410 March 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/04/139 April 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/09/1228 September 2012 | APPOINTMENT TERMINATED, SECRETARY HELEN SARGENT |
28/09/1228 September 2012 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 11 UDIMORE ROAD RYE EAST SUSSEX TN31 7DS |
08/03/128 March 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/02/1128 February 2011 | 31/01/11 NO CHANGES |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/02/1016 February 2010 | 31/01/10 NO CHANGES |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/1019 January 2010 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 30/32 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/11/0811 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/11/076 November 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/01/0617 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0617 January 2006 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | SECRETARY'S PARTICULARS CHANGED |
23/11/0423 November 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
26/04/0426 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
28/10/0328 October 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
22/11/0222 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
21/11/0121 November 2001 | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS |
01/11/011 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
29/12/0029 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
08/12/008 December 2000 | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS |
29/11/9929 November 1999 | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS |
24/11/9924 November 1999 | RECON 03/12/98 |
24/11/9924 November 1999 | RE:SHARES 03/12/98 |
24/11/9924 November 1999 | RE:SHARE RE-DES 03/12/98 |
24/11/9924 November 1999 | VARYING SHARE RIGHTS AND NAMES 03/12/98 |
21/10/9921 October 1999 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 |
12/07/9912 July 1999 | REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP |
01/05/991 May 1999 | SECRETARY RESIGNED |
01/05/991 May 1999 | NEW SECRETARY APPOINTED |
01/05/991 May 1999 | NEW DIRECTOR APPOINTED |
01/05/991 May 1999 | DIRECTOR RESIGNED |
08/12/988 December 1998 | REGISTERED OFFICE CHANGED ON 08/12/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
30/10/9830 October 1998 | 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