AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(50 pages)
|
AA01 |
Current accounting period shortened from 31st March 2024 to 31st December 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England on 21st September 2023 to C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bryden capital LTDcertificate issued on 21/08/23
filed on: 21st, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(48 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(56 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, August 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, August 2021
| incorporation
|
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, August 2021
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(53 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(47 pages)
|
AD01 |
Change of registered address from Bankfield Road Tyldesley Manchester M29 8QH on 3rd September 2019 to Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 14th, August 2019
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(48 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(46 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, May 2017
| resolution
|
Free Download
(28 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(45 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(34 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th November 2015: 100000.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(33 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, May 2014
| resolution
|
Free Download
(29 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(35 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th November 2013: 100000.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, July 2012
| resolution
|
Free Download
(24 pages)
|
SH02 |
Sub-division of shares on 25th June 2012
filed on: 9th, July 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th June 2012: 96002.00 GBP
filed on: 9th, July 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th November 2011 to 31st March 2012
filed on: 6th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed power components LTDcertificate issued on 18/03/11
filed on: 18th, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 10th March 2011
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 10th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2009
filed on: 7th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2008
filed on: 18th, September 2009
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed g corner electrical systems LTD.certificate issued on 04/08/09
filed on: 4th, August 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mss property developments LIMITEDcertificate issued on 24/02/09
filed on: 21st, February 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 24th November 2008 with complete member list
filed on: 24th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2007
filed on: 18th, September 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 22nd January 2008 with complete member list
filed on: 22nd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 22nd January 2008 with complete member list
filed on: 22nd, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2006
filed on: 18th, September 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2006
filed on: 18th, September 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 12th December 2006 with complete member list
filed on: 12th, December 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 12th December 2006 with complete member list
filed on: 12th, December 2006
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB
filed on: 14th, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB
filed on: 14th, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/06 from: st james's court brown street manchester greater manchester M2 2JF
filed on: 24th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/06 from: st james's court brown street manchester greater manchester M2 2JF
filed on: 24th, January 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hallco 1259 LIMITEDcertificate issued on 06/12/05
filed on: 6th, December 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hallco 1259 LIMITEDcertificate issued on 06/12/05
filed on: 6th, December 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2005
| incorporation
|
Free Download
(16 pages)
|