BRIMSDOWN SOLUTIONS LTD

09203848
UNIT 1C, 55 FOREST ROAD LEICESTER ENGLAND LE5 0BT

Documents

Documents
Date Category Description Pages
26 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
03 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2022 officers Change of particulars for director (Mr Mohammed Ayyaz) 2 Buy now
09 Dec 2022 officers Change of particulars for director (Mr Mohammed Ayyaz) 2 Buy now
09 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Aug 2022 officers Appointment of director (Mr Mohammed Ayyaz) 2 Buy now
26 Aug 2022 officers Termination of appointment of director (James Fernandes) 1 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2022 accounts Annual Accounts 5 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2021 accounts Annual Accounts 5 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 May 2020 officers Appointment of director (Mr James Fernandes) 2 Buy now
22 May 2020 officers Termination of appointment of director (Katarzyna Wojciechowska) 1 Buy now
17 Apr 2020 accounts Annual Accounts 5 Buy now
30 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2020 officers Termination of appointment of director (John Horsfall) 1 Buy now
30 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2020 officers Appointment of director (Ms Katarzyna Wojciechowska) 2 Buy now
23 Aug 2019 officers Appointment of director (Mr John Horsfall) 2 Buy now
21 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2019 officers Termination of appointment of director (Terry Dunne) 1 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2019 accounts Annual Accounts 5 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2018 accounts Annual Accounts 5 Buy now
29 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2018 officers Appointment of director (Mr Terry Dunne) 2 Buy now
29 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2018 officers Termination of appointment of director (Jordan Wiley) 1 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2017 accounts Annual Accounts 4 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Apr 2016 accounts Annual Accounts 5 Buy now
24 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2016 officers Appointment of director (Jordan Wiley) 2 Buy now
24 Mar 2016 officers Termination of appointment of director (Tihana Paulic) 1 Buy now
09 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2015 officers Change of particulars for director (Tihana Paulic) 2 Buy now
14 Oct 2015 officers Termination of appointment of director (Francis Wright) 1 Buy now
14 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2015 officers Appointment of director (Tihana Paulic) 2 Buy now
10 Sep 2015 annual-return Annual Return 3 Buy now
17 Jul 2015 officers Appointment of director (Francis Wright) 2 Buy now
17 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2015 officers Termination of appointment of director (Steven Mallon) 1 Buy now
16 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2014 officers Termination of appointment of director (Louie Gray) 1 Buy now
15 Dec 2014 officers Appointment of director (Steven Mallon) 2 Buy now
25 Sep 2014 officers Appointment of director (Louie Gray) 2 Buy now
25 Sep 2014 officers Termination of appointment of director (Terence Dunne) 1 Buy now
25 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2014 incorporation Incorporation Company 38 Buy now