BRIMELOWS QUALITY SERVICES LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 59 DOWNLANDS WAY SOUTH WONSTON WINCHESTER HAMPSHIRE SO21 3HS

View Document

29/05/1929 May 2019 PREVEXT FROM 31/08/2018 TO 28/02/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

19/02/1819 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIMELOW

View Document

06/09/176 September 2017 CESSATION OF THOMAS BRIMELOW AS A PSC

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MRS SUSAN BRIMELOW

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN BRIMELOW / 12/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

08/12/158 December 2015 01/09/15 STATEMENT OF CAPITAL GBP 2

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

10/05/1510 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM UNIT 1 MANOR COURT 6 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TH ENGLAND

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 40 LOCKS HEATH CENTRE CENTRE WAY LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6DX UNITED KINGDOM

View Document

15/08/1315 August 2013 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