BRANDSAFE PROTECTION LTD

07112068
UNIT 4, IO CENTRE FINGLE DRIVE STONEBRIDGE MILTON KEYNES MK13 0AT

Documents

Documents
Date Category Description Pages
14 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2024 officers Appointment of director (Mr Richard Jonathan Harden) 2 Buy now
01 Aug 2024 officers Termination of appointment of director (Susan Bernadette Keating) 1 Buy now
18 Mar 2024 accounts Annual Accounts 26 Buy now
18 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 55 Buy now
18 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
18 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
03 Jan 2024 mortgage Registration of a charge 61 Buy now
12 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 incorporation Memorandum Articles 24 Buy now
19 May 2023 resolution Resolution 1 Buy now
28 Apr 2023 officers Termination of appointment of director (Jeroen Van Den Berge) 1 Buy now
28 Apr 2023 officers Termination of appointment of director (Tim Edward Lacey) 1 Buy now
06 Apr 2023 accounts Annual Accounts 22 Buy now
06 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 49 Buy now
06 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 2 Buy now
06 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
24 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
09 Jan 2023 officers Appointment of director (Mrs Susan Bernadette Keating) 2 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Aug 2022 officers Appointment of director (Mr Neil Stephenson) 2 Buy now
18 Aug 2022 mortgage Registration of a charge 62 Buy now
18 Aug 2022 mortgage Registration of a charge 18 Buy now
16 Aug 2022 mortgage Statement of satisfaction of a charge 4 Buy now
13 Apr 2022 officers Change of particulars for director (Mr Jeroen Van Den Berge) 2 Buy now
30 Mar 2022 accounts Annual Accounts 14 Buy now
02 Feb 2022 officers Change of particulars for director (Mr Jeroen Van Den Berge) 2 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jul 2021 address Move Registers To Sail Company With New Address 1 Buy now
01 Jul 2021 address Change Sail Address Company With New Address 1 Buy now
26 Mar 2021 officers Change of particulars for director (Mr. Tim Edward Lacey) 2 Buy now
23 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2021 incorporation Memorandum Articles 25 Buy now
18 Jan 2021 resolution Resolution 2 Buy now
08 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 mortgage Registration of a charge 41 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jul 2020 accounts Annual Accounts 16 Buy now
23 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2020 resolution Resolution 3 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2019 incorporation Memorandum Articles 22 Buy now
28 Oct 2019 mortgage Registration of a charge 23 Buy now
28 Oct 2019 mortgage Registration of a charge 40 Buy now
25 Oct 2019 officers Appointment of director (Mr. Jeroen Van Den Berge) 2 Buy now
25 Oct 2019 officers Appointment of director (Mr. Tim Edward Lacey) 2 Buy now
25 Oct 2019 officers Termination of appointment of director (Susan Bernadette Keating) 1 Buy now
25 Oct 2019 officers Termination of appointment of director (Keith David Beck) 1 Buy now
25 Oct 2019 officers Termination of appointment of director (Fleur Elizabeth Beck) 1 Buy now
25 Oct 2019 officers Termination of appointment of secretary (Fleur Beck) 1 Buy now
19 Mar 2019 accounts Annual Accounts 12 Buy now
28 Jan 2019 officers Appointment of director (Miss Susan Bernadette Keating) 2 Buy now
28 Jan 2019 officers Change of particulars for director (Mr Keith David Beck) 2 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 accounts Annual Accounts 13 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 13 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Jul 2016 accounts Annual Accounts 6 Buy now
12 Jul 2016 officers Change of particulars for director (Keith David Beck) 2 Buy now
12 Jul 2016 officers Change of particulars for director (Fleur Elizabeth Beck) 2 Buy now
12 Jul 2016 officers Change of particulars for secretary (Fleur Beck) 1 Buy now
24 Dec 2015 annual-return Annual Return 6 Buy now
22 Sep 2015 accounts Annual Accounts 6 Buy now
13 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2015 annual-return Annual Return 6 Buy now
14 Apr 2014 accounts Annual Accounts 6 Buy now
21 Jan 2014 annual-return Annual Return 6 Buy now
21 Jan 2014 officers Change of particulars for secretary (Fleur Beck) 1 Buy now
21 Jan 2014 officers Change of particulars for director (Keith David Beck) 2 Buy now
21 Jan 2014 officers Change of particulars for director (Fleur Elizabeth Beck) 2 Buy now
13 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2013 accounts Annual Accounts 6 Buy now
24 Jan 2013 annual-return Annual Return 6 Buy now
21 Feb 2012 accounts Annual Accounts 6 Buy now
08 Feb 2012 annual-return Annual Return 6 Buy now
28 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2011 accounts Annual Accounts 13 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
23 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2010 capital Return of Allotment of shares 4 Buy now
23 Dec 2009 incorporation Incorporation Company 33 Buy now