Advanced company searchLink opens in new window

BRAINSTORM LTD

Company number 03066662

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
19 Jun 2017 AD03 Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
24 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
07 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jun 2015 AD02 Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
19 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Aug 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
23 Aug 2013 CH01 Director's details changed for Mrs Rosanne Kenealy on 9 June 2012
21 Jan 2013 AD01 Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England on 21 January 2013
19 Oct 2012 AP01 Appointment of Mrs Julie Greenwood as a director
19 Oct 2012 TM01 Termination of appointment of Roy Greenwood as a director
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
27 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Mr Roy John Greenwood on 11 October 2010
11 Oct 2010 CH01 Director's details changed for Mr Nicholas Mark Saunders on 11 October 2010