BRYSON ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/04/2127 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 29-31 WOODSIDE BUSINESS PARK SHORE ROAD BIRKENHEAD CH41 1EP |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
08/07/198 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076452140002 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/04/194 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076452140001 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 395-397 WOODCHURCH ROAD BIRKENHEAD CH42 8PF UNITED KINGDOM |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 17 WATERPARK ROAD PRENTON CH42 8PJ |
16/01/1816 January 2018 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 395-397 WOODCHURCH ROAD BIRKENHEAD MERSEYSIDE CH42 8PF |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/03/1623 March 2016 | COMPANY NAME CHANGED BRYSON MCHUGH LIMITED CERTIFICATE ISSUED ON 23/03/16 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/02/1629 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
26/02/1626 February 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCHUGH |
24/06/1524 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/02/153 February 2015 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 17 WATERPARK ROAD PRENTON WIRRAL CH42 8PJ |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BRYSON / 01/01/2014 |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCHUGH / 01/01/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
14/10/1114 October 2011 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 77-81 WOODCHURCH LANE PRENTON WIRRAL CH42 9PL |
23/08/1123 August 2011 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 1 EASTDALE ROAD LIVERPOOL L15 4HN ENGLAND |
24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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