BRAZIER SAFETY ENGINEERING LTD

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved following liquidation

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 29 TURNBERRY CLOSE BICESTER OXFORDSHIRE OX26 4YQ ENGLAND

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT BRAZIER / 01/06/2016

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 1 WORSLEY COURT HIGHSTREET WORSLEY MANCHESTER M28 3NJ

View Document

21/07/1521 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT BRAZIER / 30/04/2015

View Document

16/03/1516 March 2015 THE DIRECTORS RESOLVE TO ALLOT A NEW CLASS OF SHARE NAMED ORDINARY B SHARE. THE NOTED APPLICATIONS FOR SHARES BE APPROVED, ANY DIRECTOR BE AUTHORISED TO ISSUE SHARE CERTIFICATES, FORM SH01 TO BE FILED WHITH COMPANIES HOUSE 23/01/2015

View Document

20/02/1520 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 4

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT BRAZIER / 01/04/2014

View Document

07/06/137 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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