BROSTERS ELECTRICAL & MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Appointment of Mrs Norah Prior as a director on 2024-07-09

View Document

11/07/2411 July 2024 Termination of appointment of John Prior as a director on 2024-06-01

View Document

26/04/2426 April 2024 Appointment of Mrs Norah Prior as a secretary on 2024-04-25

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-21

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

21/02/2321 February 2023 Annual accounts for year ending 21 Feb 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-21

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

27/04/2227 April 2022 Previous accounting period extended from 2021-08-31 to 2022-02-21

View Document

21/02/2221 February 2022 Annual accounts for year ending 21 Feb 2022

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

07/06/197 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

05/03/195 March 2019 COMPANY RESTORED ON 05/03/2019

View Document

15/01/1915 January 2019 STRUCK OFF AND DISSOLVED

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/12/1318 December 2013 DISS40 (DISS40(SOAD))

View Document

17/12/1317 December 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/06/1330 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/11/127 November 2012 SAIL ADDRESS CHANGED FROM: C/O PG TAX 4 TAILORS LANE LIVERPOOL L31 3HD UNITED KINGDOM

View Document

07/11/127 November 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/01/124 January 2012 DISS40 (DISS40(SOAD))

View Document

03/01/123 January 2012 Annual return made up to 12 August 2011 with full list of shareholders

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

27/10/1027 October 2010 SAIL ADDRESS CREATED

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRIOR / 01/10/2009

View Document

27/10/1027 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED JOHN PRIOR

View Document

12/08/0912 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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