BROSTERS ELECTRICAL & MECHANICAL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 11/07/2411 July 2024 | Appointment of Mrs Norah Prior as a director on 2024-07-09 |
| 11/07/2411 July 2024 | Termination of appointment of John Prior as a director on 2024-06-01 |
| 26/04/2426 April 2024 | Appointment of Mrs Norah Prior as a secretary on 2024-04-25 |
| 21/11/2321 November 2023 | Total exemption full accounts made up to 2023-02-21 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-08-12 with no updates |
| 21/02/2321 February 2023 | Annual accounts for year ending 21 Feb 2023 |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-02-21 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-08-12 with no updates |
| 27/04/2227 April 2022 | Previous accounting period extended from 2021-08-31 to 2022-02-21 |
| 21/02/2221 February 2022 | Annual accounts for year ending 21 Feb 2022 |
| 28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
| 31/05/2031 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
| 07/06/197 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES |
| 05/03/195 March 2019 | COMPANY RESTORED ON 05/03/2019 |
| 15/01/1915 January 2019 | STRUCK OFF AND DISSOLVED |
| 30/10/1830 October 2018 | FIRST GAZETTE |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 18/11/1718 November 2017 | DISS40 (DISS40(SOAD)) |
| 15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
| 31/10/1731 October 2017 | FIRST GAZETTE |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 07/09/157 September 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 25/09/1425 September 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 31/05/1431 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 18/12/1318 December 2013 | DISS40 (DISS40(SOAD)) |
| 17/12/1317 December 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
| 10/12/1310 December 2013 | FIRST GAZETTE |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 30/06/1330 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 07/11/127 November 2012 | SAIL ADDRESS CHANGED FROM: C/O PG TAX 4 TAILORS LANE LIVERPOOL L31 3HD UNITED KINGDOM |
| 07/11/127 November 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 04/01/124 January 2012 | DISS40 (DISS40(SOAD)) |
| 03/01/123 January 2012 | Annual return made up to 12 August 2011 with full list of shareholders |
| 13/12/1113 December 2011 | FIRST GAZETTE |
| 17/08/1117 August 2011 | DISS40 (DISS40(SOAD)) |
| 16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 09/08/119 August 2011 | FIRST GAZETTE |
| 27/10/1027 October 2010 | SAIL ADDRESS CREATED |
| 27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRIOR / 01/10/2009 |
| 27/10/1027 October 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
| 23/11/0923 November 2009 | DIRECTOR APPOINTED JOHN PRIOR |
| 12/08/0912 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 12/08/0912 August 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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