BROOKER PILING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

04/04/254 April 2025 Notification of Brooker Group Limited as a person with significant control on 2025-04-03

View Document

04/04/254 April 2025 Cessation of Nicholas Edward Brooker as a person with significant control on 2025-04-03

View Document

03/02/253 February 2025 Change of details for Mr Nicholas Edward Brooker as a person with significant control on 2025-02-03

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

28/02/2428 February 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

02/08/232 August 2023 Change of details for Mr Nicholas Edward Brooker as a person with significant control on 2023-06-15

View Document

02/08/232 August 2023 Cessation of Michael Antony Charlton as a person with significant control on 2023-06-15

View Document

26/07/2326 July 2023 Cancellation of shares. Statement of capital on 2023-06-15

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

07/07/237 July 2023 Appointment of Mr Alex James Brooker as a director on 2023-07-06

View Document

04/07/234 July 2023 Cessation of Emma Cassidy as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Emma Cassidy as a director on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Michael Antony Charlton as a director on 2023-06-15

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

15/07/2115 July 2021 Cancellation of shares. Statement of capital on 2021-06-18

View Document

15/07/2115 July 2021 Purchase of own shares.

View Document

30/06/2130 June 2021 Cancellation of shares. Statement of capital on 2021-06-18

View Document

19/12/1919 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/01/1812 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 ADOPT ARTICLES 27/09/2016

View Document

01/04/161 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 3

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MISS EMMA CASSIDY

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/11/1510 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/11/1412 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 SHARES ISSUED AND SUBDIVIDED 29/09/2014

View Document

14/10/1414 October 2014 SUB-DIVISION 29/09/14

View Document

10/10/1410 October 2014 SUB-DIVISION 29/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 DIRECTOR APPOINTED MR NICHOLAS EDWARD BROOKER

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/12/135 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/11/1228 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM HEADLANDS HOUSE 1 KINGS COURT KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6WJ

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY CHARLTON / 05/10/2012

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/11/1111 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY CHARLTON / 05/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

19/11/0819 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/11/0819 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLTON / 13/11/2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM HEADLANDS HOUSE 1 KINGS COURT KETTERING PARKWAY KETTERING NORTHANTS NN15 6WJ

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/07/082 July 2008 PREVSHO FROM 30/11/2007 TO 30/09/2007

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 39 RIVERSIDE PLACE STAMFORD LINCOLNSHIRE PE9 2DX

View Document

26/11/0726 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

26/11/0726 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 COMPANY NAME CHANGED M&R 1031 LIMITED CERTIFICATE ISSUED ON 14/02/07

View Document

07/11/067 November 2006 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