BRINDLEY DATA SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

13/10/2113 October 2021 Registered office address changed from High Lawn Hobb Lane Moore Warrington Cheshire WA4 5QS England to 3 Berriedale Terrace Grange-over-Sands Cumbria LA11 6ER on 2021-10-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

18/08/2018 August 2020 Registered office address changed from , Unit 10 Whitworth Court, Runcorn, WA7 1WA, England to 3 Berriedale Terrace Grange-over-Sands Cumbria LA11 6ER on 2020-08-18

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM UNIT 10 WHITWORTH COURT RUNCORN WA7 1WA ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

28/02/1828 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

11/12/1711 December 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 Registered office address changed from , Unit 20 Picow Farm Road, Runcorn, Cheshire, WA7 4UA to 3 Berriedale Terrace Grange-over-Sands Cumbria LA11 6ER on 2017-03-16

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM UNIT 20 PICOW FARM ROAD RUNCORN CHESHIRE WA7 4UA

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 COMPANY NAME CHANGED PSIFX NETWORKS LIMITED CERTIFICATE ISSUED ON 07/11/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR PAUL CHRISTOPHER LEWIS-BROWN

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MRS ALEXANDRA ADELE LEWIS-BROWN

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CATLIN

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR JANET EDMONDSON

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

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

View Accounts

28/01/1528 January 2015 Registered office address changed from , Dbh Business Centre, Castlemill Burnt Tree, Tipton, West Midlands, DY4 7UF to 3 Berriedale Terrace Grange-over-Sands Cumbria LA11 6ER on 2015-01-28

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM DBH BUSINESS CENTRE, CASTLEMILL BURNT TREE TIPTON WEST MIDLANDS DY4 7UF

View Document

08/01/158 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN CATLIN / 20/08/2013

View Document

20/02/1420 February 2014 Registered office address changed from , Castlemill Burnt Tree, Tipton, West Midlands, DY4 7UF, England on 2014-02-20

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM CASTLEMILL BURNT TREE TIPTON WEST MIDLANDS DY4 7UF ENGLAND

View Document

20/02/1420 February 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 14A/14B ENVILLE ROAD WALL HEATH KINGSWINFORD WEST MIDLANDS DY6 0JT UNITED KINGDOM

View Document

22/11/1322 November 2013 Registered office address changed from , 14a/14B Enville Road, Wall Heath, Kingswinford, West Midlands, DY6 0JT, United Kingdom on 2013-11-22

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN CATLIN / 20/08/2013

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MRS JANET STELLA EDMONDSON

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

05/04/125 April 2012 Registered office address changed from , Unit 20 Ebl Centre, Picow Farm Road, Runcorn, Cheshire, WA7 4UA, Uk on 2012-04-05

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM UNIT 20 EBL CENTRE PICOW FARM ROAD RUNCORN CHESHIRE WA7 4UA UK

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE THOMAS

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MARK CATLIN

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLANN WRIGHT

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAIME FERNANDES

View Document

09/12/119 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 SECOND FILING WITH MUD 28/11/10 FOR FORM AR01

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY SIMON BEESLEY

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MISS CAROLANN WRIGHT

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR JAIME FERNANDES

View Document

10/02/1110 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

10/02/1110 February 2011 01/01/11 STATEMENT OF CAPITAL GBP 6

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR HEATHER BEESLEY

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE RACHEL THOMAS / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LOUISE BEESLEY / 16/12/2009

View Document

17/09/0917 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM, UNIT 20 ENTERPRISE BUSINESS & LOGISTICS CENTRE, PICOW FARM ROAD, RUNCORN, CHESHIRE, WA7 4UA

View Document

17/09/0917 September 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM, 3 SOMERSET MEWS, LOCH STREET, RUNCORN, CHESHIRE, WA7 1LP

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 76 MOUGHLAND LANE, RUNCORN, CHESHIRE WA7 4SQ

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

11/06/0211 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0128 November 2001 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