T BRIGHTON ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2025-03-31

View Document

22/05/2522 May 2025 Cessation of Michael Storey as a person with significant control on 2025-05-09

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

22/05/2522 May 2025 Appointment of Mr Ian Geoffrey Marshall as a director on 2025-05-21

View Document

22/05/2522 May 2025 Notification of Ian Geoffrey Marshall as a person with significant control on 2025-05-09

View Document

22/05/2522 May 2025 Termination of appointment of Peter George Storey as a secretary on 2025-05-21

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STOREY

View Document

30/06/1730 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEORGE STOREY / 01/05/2017

View Document

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

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

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

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 50-54 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PQ

View Document

03/06/143 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE STOREY / 22/01/2014

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/12/134 December 2013 SECRETARY APPOINTED MR PETER GEORGE STOREY

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR MIKE STOREY

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAYPOLE

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY ANNE SHORT

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 18 WOODHOUSE ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN16 1BD

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID STOCKS

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE SHORT

View Document

23/05/1323 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STOCKS / 21/05/2012

View Document

25/05/1225 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET SHORT / 21/05/2012

View Document

25/05/1225 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARGARET SHORT / 21/05/2012

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/06/112 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/105 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY STOCKS

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CLAYPOLE

View Document

07/08/097 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE SHORT / 08/08/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 COMPANY NAME CHANGED T BRIGHTON VALVE SERVICES LIMITE D CERTIFICATE ISSUED ON 28/07/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 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