(AD01) New registered office address Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT. Change occurred on August 23, 2023. Company's previous address: Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hants PO8 0BT England.
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 12, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 12, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hants PO8 0BT. Change occurred on February 3, 2020. Company's previous address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On February 3, 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 20, 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 18, 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 12, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 12, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 15, 2016 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 12, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 12, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, August 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 15, 2011 director's details were changed
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed brookson (5944E) LIMITEDcertificate issued on 13/05/09
filed on: 8th, May 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to March 13, 2009 - Annual return with full member list
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On July 16, 2008 Appointment terminated secretary
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to February 13, 2008 - Annual return with full member list
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 13, 2008 - Annual return with full member list
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On April 17, 2007 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 17, 2007 Director resigned
filed on: 17th, 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)
|
(288a) On April 13, 2007 New director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 13, 2007 New director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 23rd, February 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 23rd, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 23rd, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 23rd, February 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 23rd, February 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 23rd, February 2007
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(18 pages)
|