CS01 |
Confirmation statement with no updates Wed, 14th Feb 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 14th Aug 2015 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Feb 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 14th Aug 2015 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 23 Woodmans Crescent Honiton Devon EX14 2DY on Sat, 15th Aug 2015 to Keepers Lodge Exeter Road Whimple Exeter EX5 2PS
filed on: 15th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Feb 2014
filed on: 8th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 8th Mar 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Feb 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Feb 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Fri, 17th Feb 2012, company appointed a new person to the position of a secretary
filed on: 17th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thu, 10th Mar 2011 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Feb 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 24th Jan 2011. Old Address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
filed on: 24th, January 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, July 2010
| mortgage
|
Free Download
(8 pages)
|
AP01 |
On Fri, 18th Jun 2010 new director was appointed.
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed spy engineering LIMITEDcertificate issued on 26/04/10
filed on: 26th, April 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 26th Apr 2010
filed on: 26th, April 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Feb 2010
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Fri, 13th Mar 2009 with complete member list
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 6th, November 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On Thu, 17th Jul 2008 Appointment terminated secretary
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 15th Feb 2008 with complete member list
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 15th Feb 2008 with complete member list
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brookson (5719I) LIMITEDcertificate issued on 04/07/07
filed on: 4th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brookson (5719I) LIMITEDcertificate issued on 04/07/07
filed on: 4th, July 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On Thu, 19th Apr 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 19th Apr 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 19th Apr 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 19th Apr 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 3rd, March 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 3rd, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 3rd, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 3rd, March 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 3rd, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 3rd, March 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(18 pages)
|