G.S. BROWN (PRECISION ENGINEERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

13/08/2413 August 2024 Second filing of Confirmation Statement dated 2022-12-16

View Document

13/08/2413 August 2024 Second filing of Confirmation Statement dated 2023-12-16

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2022-11-08

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/12/2016 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

07/10/197 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND ANTONY BROWN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 ARTICLES OF ASSOCIATION

View Document

23/05/1923 May 2019 ADOPT ARTICLES 29/04/2019

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR MALCOLM GEORGE DICK

View Document

20/05/1920 May 2019 CESSATION OF DESMOND ANTONY BROWN AS A PSC

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1377070003

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

21/11/1821 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

27/10/1727 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/04/1625 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/04/1528 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/04/1414 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/04/1315 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/05/121 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/04/1119 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND BROWN / 09/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND ANTONY BROWN / 09/04/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 PARTIC OF MORT/CHARGE *****

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9226 August 1992 PARTIC OF MORT/CHARGE *****

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED

View Document

07/07/927 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: STEWART CHAMBERS 40 CASTLE STREET DUNDEE ANGUS DD13AQ

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/92

View Document

28/05/9228 May 1992 COMPANY NAME CHANGED CASTLELAW (NO.59) LIMITED CERTIFICATE ISSUED ON 29/05/92

View Document

28/05/9228 May 1992 NC INC ALREADY ADJUSTED 19/05/92

View Document

09/04/929 April 1992 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