BRJ CONSULTING SERVICES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/04/2528 April 2025 Registered office address changed from Pacific Chamber 11-13 Victoria Street Liverpool L2 5QQ England to Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA on 2025-04-28

View Document

22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Appointment of a voluntary liquidator

View Document

22/04/2522 April 2025 Declaration of solvency

View Document

12/03/2512 March 2025 Previous accounting period extended from 2024-11-30 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/12/2421 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY ALAN JONES

View Document

25/03/1525 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/03/1417 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT JONES / 18/03/2013

View Document

18/03/1318 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JONES / 18/03/2013

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 4 SEPIA 83 CALDERSTONES ROAD LIVERPOOL MERSEYSIDE L18 3HZ UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/04/123 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/03/1122 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 PREVSHO FROM 31/03/2011 TO 30/11/2010

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT JONES / 02/10/2009

View Document

07/04/107 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

10/11/0810 November 2008 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

10/03/0810 March 2008 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