BRANDON SPRINGFIELDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

24/01/2524 January 2025 Change of details for Mr Balvinder Jit Singh as a person with significant control on 2025-01-24

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRIS QURESHI / 06/09/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR HARRIS QURESHI / 06/09/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR BALVINDER JIT SINGH / 06/09/2019

View Document

06/09/196 September 2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BALVINDER JIT SINGH / 06/09/2019

View Document

19/07/1919 July 2019 CURREXT FROM 30/09/2019 TO 31/01/2020

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU UNITED KINGDOM

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SHAD

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR HARRIS QURESHI

View Document

24/04/1924 April 2019

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIS QURESHI

View Document

24/04/1924 April 2019 CESSATION OF MOHAMMAD AMJAD SHAD AS A PSC

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115959230002

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115959230003

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115959230001

View Document

29/09/1829 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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