(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-03-16
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 17th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-03-16
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 13th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-03-16
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-20
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed centre 4 software testing LTDcertificate issued on 05/10/20
filed on: 5th, October 2020
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 16th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-20
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-20
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-20
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-20
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-20
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-20
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-23: 1100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-20
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-25: 1100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 4th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-20
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 10th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 88 Icknield Way Letchworth Hertfordshire SG6 4AW on 2012-03-08
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-20
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 25th, October 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2011-05-18: 1100.00 GBP
filed on: 24th, May 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-20
filed on: 18th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 17th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-20
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2010-03-17
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-02-20 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 21st, July 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2009-03-05 - Annual return with full member list
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 27th, May 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2008-03-05 - Annual return with full member list
filed on: 5th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008-03-05 Appointment terminated secretary
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2007-06-27 New secretary appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-06-27 New secretary appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/06/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/06/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed brookson (5355M) LIMITEDcertificate issued on 22/06/07
filed on: 22nd, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brookson (5355M) LIMITEDcertificate issued on 22/06/07
filed on: 22nd, June 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On 2007-04-18 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-04-18 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-04-17 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-04-17 New director appointed
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: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 13th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 13th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 13th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 13th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 13th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 13th, March 2007
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(18 pages)
|