PSR BROMLEY LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewResolutions

View Document

08/08/258 August 2025 NewRegistered office address changed from Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT England to Winslade House Winslade Park Gardens Manor Drive Exeter EX5 1FY on 2025-08-08

View Document

08/08/258 August 2025 NewDeclaration of solvency

View Document

08/08/258 August 2025 NewAppointment of a voluntary liquidator

View Document

31/03/2531 March 2025 Appointment of Mr. David Hampsey as a director on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT England to Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Orla Murray as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from Control Building the Airport Newmarket Road Cambridge CB5 8RX England to Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Ronald Meechan as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Sarah Jane Moynihan as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Gareth Williams as a director on 2025-03-31

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

19/12/2419 December 2024 Termination of appointment of Mark Nigel Howell as a director on 2024-12-18

View Document

26/09/2426 September 2024 Appointment of Mr Gareth Williams as a director on 2024-09-26

View Document

20/08/2420 August 2024 Termination of appointment of Jane Louise Perkins as a director on 2024-07-31

View Document

08/05/248 May 2024 Change of details for Marshall Thermo King Ltd as a person with significant control on 2024-03-06

View Document

16/04/2416 April 2024 Current accounting period extended from 2024-04-30 to 2024-10-31

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

05/03/245 March 2024 Registered office address changed from Airport House the Airport Cambridge England CB5 8RY United Kingdom to Control Building the Airport Newmarket Road Cambridge CB5 8RX on 2024-03-05

View Document

03/02/243 February 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Notification of Marshall Thermo King Ltd as a person with significant control on 2023-05-04

View Document

15/05/2315 May 2023 Appointment of Ms Jane Louise Perkins as a director on 2023-05-04

View Document

15/05/2315 May 2023 Termination of appointment of Richard John Horton as a secretary on 2023-05-04

View Document

15/05/2315 May 2023 Termination of appointment of Peter James Staines as a director on 2023-05-04

View Document

15/05/2315 May 2023 Termination of appointment of Caroline Elizabeth Staines as a director on 2023-05-04

View Document

15/05/2315 May 2023 Cessation of Peter James Staines as a person with significant control on 2023-05-04

View Document

15/05/2315 May 2023 Appointment of Sarah Jane Moynihan as a secretary on 2023-05-04

View Document

15/05/2315 May 2023 Appointment of Mr Mark Nigel Howell as a director on 2023-05-04

View Document

15/05/2315 May 2023 Registered office address changed from Unit 12 Nations Farm Curdridge Lane Curdridge Southampton SO32 2BH to Airport House the Airport Cambridge England CB5 8RY on 2023-05-15

View Document

03/05/233 May 2023 Satisfaction of charge 1 in full

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

10/01/2310 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/04/2210 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

17/01/2217 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/12/209 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES STAINES / 29/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH STAINES / 29/04/2020

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

05/03/195 March 2019 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH STAINES

View Document

13/11/1813 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

08/12/128 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 COMPANY NAME CHANGED BROMLEY REFRIGERATION SERVICES L IMITED CERTIFICATE ISSUED ON 14/09/04

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: FURZE END, FURZE LANE GT. BROMLEY COLCHESTER ESSEX CO7 7JU

View Document

17/04/0417 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04

View Document

17/04/0417 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0417 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 SECRETARY RESIGNED

View Document

23/03/9323 March 1993 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