BRINE ENGINEERING SOLUTIONS LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewOrder of court to wind up

View Document

12/03/2512 March 2025 Cessation of A Person with Significant Control as a person with significant control on 2025-03-06

View Document

11/03/2511 March 2025 Change of details for Ynnotec Ltd as a person with significant control on 2025-03-06

View Document

11/03/2511 March 2025 Notification of Ynnotec Ltd as a person with significant control on 2024-03-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

11/03/2511 March 2025 Termination of appointment of Carlos Miguel Moniz Dos Santos as a director on 2025-03-06

View Document

11/03/2511 March 2025 Cessation of Yannick Fortes Teixeira as a person with significant control on 2024-03-11

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

15/02/2215 February 2022 Termination of appointment of Thomas William Holdaway as a director on 2022-02-15

View Document

15/12/2115 December 2021 Director's details changed for Mr Yannick Fortes Teixeira on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mr Carlos Miguel Moniz Dos Santos on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mr Thomas William Holdaway on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mr Yannick Fortes Teixeira on 2021-12-15

View Document

15/12/2115 December 2021 Change of details for Mr Yannick Fortes Teixeira as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Appointment of Mr Carlos Miguel Moniz Dos Santos as a director on 2021-11-08

View Document

02/08/212 August 2021 Appointment of Thomas Holdaway as a director on 2021-08-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YANNICK FORTES TEIXEIRA / 28/01/2019

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 3RD FLOOR BUCKINGHAM HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2LA ENGLAND

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YANNICK FORTES TEIXEIRA / 10/08/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YANNICK FORTES TEIXEIRA / 31/05/2016

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 3RD FLOOR BUCKINGHAM HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2LA ENGLAND

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 43 STOW COURT GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8ND

View Document

20/04/1520 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Accounts

07/11/147 November 2014 COMPANY NAME CHANGED YT DESIGN SOLUTIONS LTD CERTIFICATE ISSUED ON 07/11/14

View Document

14/03/1414 March 2014 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