BRUNSWICK COMPUTERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/12/2428 December 2024 | Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-04-27 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/01/2125 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 1ST FLOOR, COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX |
14/02/2014 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/02/196 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | PREVSHO FROM 28/04/2018 TO 27/04/2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/02/188 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
27/01/1827 January 2018 | PREVSHO FROM 29/04/2017 TO 28/04/2017 |
07/06/177 June 2017 | DIRECTOR APPOINTED MR JEFFREY SHAUN STEERS |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 29 April 2016 |
26/01/1726 January 2017 | PREVSHO FROM 30/04/2016 TO 29/04/2016 |
01/07/161 July 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts for year ending 29 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/06/1423 June 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
13/06/1313 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/06/1313 June 2013 | COMPANY NAME CHANGED COMPUTER PLUS (SERVICES) LTD CERTIFICATE ISSUED ON 13/06/13 |
07/06/137 June 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
24/05/1324 May 2013 | APPOINTMENT TERMINATED, SECRETARY JEFFREY STEERS |
24/05/1324 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY STEERS |
15/02/1315 February 2013 | COMPANY NAME CHANGED BRUNSWICK COMPUTERS LIMITED CERTIFICATE ISSUED ON 15/02/13 |
15/02/1315 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
26/05/1126 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SHAUN STEERS / 27/04/2010 |
07/05/107 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN STEERS / 27/04/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
05/06/075 June 2007 | DIRECTOR RESIGNED |
05/06/075 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/075 June 2007 | NEW DIRECTOR APPOINTED |
05/06/075 June 2007 | SECRETARY RESIGNED |
27/04/0727 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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