BRINKLEY PROPELLER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

11/09/2511 September 2025 NewParticulars of variation of rights attached to shares

View Document

11/09/2511 September 2025 NewChange of share class name or designation

View Document

29/08/2529 August 2025 NewCessation of Darren Alan Carter as a person with significant control on 2025-08-05

View Document

29/08/2529 August 2025 NewCessation of Andrew Brinkley as a person with significant control on 2025-08-05

View Document

29/08/2529 August 2025 NewNotification of Rajeev Joseph Amara as a person with significant control on 2025-08-05

View Document

26/08/2526 August 2025 NewStatement of company's objects

View Document

26/08/2526 August 2025 NewMemorandum and Articles of Association

View Document

26/08/2526 August 2025 NewResolutions

View Document

22/08/2522 August 2025 NewTermination of appointment of Andrew Brinkley as a director on 2025-08-05

View Document

22/08/2522 August 2025 NewRegistered office address changed from Unit 1 Montgomery Way Stratton Business Park Biggleswade Bedfordshire SG18 8UB England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-08-22

View Document

22/08/2522 August 2025 NewAppointment of Oakwood Corporate Secretary Limited as a secretary on 2025-08-05

View Document

22/08/2522 August 2025 NewAppointment of Kevin Michael Zimmerman as a director on 2025-08-05

View Document

22/08/2522 August 2025 NewAppointment of Norman Daniel Jordan as a director on 2025-08-05

View Document

22/08/2522 August 2025 NewTermination of appointment of Andrew Brinkley as a secretary on 2025-08-05

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Director's details changed for Mr Darren Alan Carter on 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

18/11/2218 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/09/1919 September 2019 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

02/10/182 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN ALAN CARTER / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ALAN CARTER / 08/05/2018

View Document

02/11/172 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM MEPPERSHALL AIRFIELD, CAMPTON ROAD, MEPPERSHALL SHEFFORD BEDFORDSHIRE SG17 5NN

View Document

17/05/1617 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/05/1512 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/05/1413 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/05/1310 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ALAN CARTER / 01/01/2013

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ALAN CARTER / 07/05/2010

View Document

07/05/107 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRINKLEY / 07/05/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 NC INC ALREADY ADJUSTED 02/04/09

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION

View Document

08/04/098 April 2009 GBP NC 1000/100000 02/04/2009

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

08/05/078 May 2007 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