BRAMHAAND SOLUTIONS & SERVICES LIMITED

Company Documents

DateDescription
31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/10/1320 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANAND THIRUVOTH / 30/01/2012

View Document

20/10/1320 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANAND THIRUVOTH / 01/11/2009

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PRAJINA THIRUVOTH / 01/11/2009

View Document

01/11/101 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM FLAT C 765 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1HH

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANAND THIRUVOTH / 06/10/2009

View Document

07/10/097 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: G OFFICE CHANGED 25/10/04 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 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